Company NameConflict And Change
Company StatusDissolved
Company Number01968227
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date3 December 1985(38 years, 5 months ago)
Dissolution Date21 November 2023 (5 months, 1 week ago)
Previous NameConflict & Change Limited

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 NameMs Leona Olivereen Brown
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2015(29 years, 6 months after company formation)
Appointment Duration8 years, 5 months (closed 21 November 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOffice 14 1st Floor Offices
185 High Street North
East Ham
London
E6 2JA
Director NameMs Beverley Martin
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2015(29 years, 6 months after company formation)
Appointment Duration8 years, 5 months (closed 21 November 2023)
RoleMediator/Trainee Counsellor
Country of ResidenceEngland
Correspondence AddressOffice 14 1st Floor Offices
185 High Street North
East Ham
London
E6 2JA
Director NameMr Simon Benjamin Gibson
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2015(29 years, 6 months after company formation)
Appointment Duration8 years, 5 months (closed 21 November 2023)
RoleLearning Achievement Assistant
Country of ResidenceEngland
Correspondence AddressOffice 14 1st Floor Offices
185 High Street North
East Ham
London
E6 2JA
Secretary NameMs Louise Hart
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years after company formation)
Appointment Duration1 year (resigned 31 December 1992)
RoleProject Manager
Correspondence Address89 Embleton Road
Ladywell
London
SE13 7DQ
Director NamePeter Raymond Bevan
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1992(6 years, 12 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 November 1994)
RoleRetired
Correspondence Address21 St Margarets Road
London
E12 5DR
Secretary NamePeter Raymond Bevan
NationalityBritish
StatusResigned
Appointed28 November 1992(6 years, 12 months after company formation)
Appointment Duration1 year (resigned 30 November 1993)
RoleRetired
Correspondence Address21 St Margarets Road
London
E12 5DR
Director NameMr Martin Budd
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1993(7 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 22 September 1999)
RoleComputer Manager
Correspondence Address48 Beattie House
Stewarts Road
London
SW8 4LB
Secretary NameMr Patrick Philip Vernon
NationalityBritish
StatusResigned
Appointed23 October 1993(7 years, 10 months after company formation)
Appointment Duration1 year (resigned 11 November 1994)
RoleSkill Centre Manager
Country of ResidenceUnited Kingdom
Correspondence Address122 Powerscroft Road
Clapton
London
E5 Opp
Secretary NameTariq Qureshi
NationalityBritish
StatusResigned
Appointed12 November 1994(8 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 September 1996)
RoleCompany Director
Correspondence Address58 Fulmer Road
Beckton
London
E16 3TF
Director NameCaroline Ann Bainbridge
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1995(9 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 April 1997)
RoleStudent
Correspondence Address89 Church Road
Northolt
Middlesex
UB5 5AH
Secretary NameJames Charles Liv
NationalityBritish
StatusResigned
Appointed18 November 1995(9 years, 11 months after company formation)
Appointment Duration2 years (resigned 17 November 1997)
RoleClerk
Correspondence Address32 Trevelyan Road
Stratford
L B Newham
E15 1SU
Secretary NameDaniel Woolf
NationalityBritish
StatusResigned
Appointed17 November 1997(11 years, 11 months after company formation)
Appointment Duration6 days (resigned 23 November 1997)
RoleAdmin Finance Officer
Correspondence Address67 Hillview Gardens
London
NW4 2JP
Director NameAsif Javaid Bhatti
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1997(11 years, 11 months after company formation)
Appointment Duration4 months, 1 week (resigned 31 March 1998)
RoleCompany Director
Correspondence Address7 Delius Grove
Stratford
London
E15 2RX
Secretary NameMr Alan Paul Dobson
NationalityBritish
StatusResigned
Appointed23 November 1997(11 years, 11 months after company formation)
Appointment Duration1 year (resigned 01 December 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 The Charter Road
Woodford Green
Essex
IG8 9QU
Secretary NameKweku Woods
NationalityBritish
StatusResigned
Appointed01 December 1998(13 years after company formation)
Appointment Duration5 years, 9 months (resigned 20 September 2004)
RoleHousing Manager
Correspondence Address23 Curie Gardens
Pasteur Close Colindale
London
NW9 5JF
Director NameClare Elizabeth Allcock
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2001(15 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 21 March 2005)
RoleHousewife
Correspondence AddressSt. Pauls Vicarage
227 Burges Road
London
E6 2EU
Director NameAyesha Chowdhury
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2001(15 years, 9 months after company formation)
Appointment Duration2 years (resigned 16 September 2003)
RoleStudent
Correspondence Address21 Tunnan Leys
London
E6 6WS
Director NameYasmin Ahmed Patel
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2003(17 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 February 2005)
RoleLearning Mentor
Correspondence Address129 Byron Avenue
Manor Park
London
E12 6NQ
Director NameFola Akinmutande
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2003(17 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 March 2005)
RoleNurse
Correspondence Address4 Stubbs Mews
Dagenham
Essex
RM8 2NR
Secretary NameMark Tucker
NationalityBritish
StatusResigned
Appointed20 September 2004(18 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 09 November 2009)
RoleCompany Director
Correspondence Address27 Becket Avenue
London
E6 6AB
Director NameMichelle Angela Bingham
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2006(20 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 October 2008)
RoleProj Mgr
Correspondence Address297 Odessa Road
Forest Gate
London
E7 9DZ
Director NameGeurda Bondonga
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2008(22 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 30 September 2009)
RoleStudent
Correspondence Address20 Turnstone Close
Plaistow
E13 0HN
Director NameMabintou Bah
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2008(22 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 20 April 2009)
RoleNursery Nurse
Correspondence Address29 Eastbourne Road
London
E6 6AU
Director NameMrs Shirley Diane Biro
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2009(23 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 October 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2a Streatfeild Avenue
London
E6 2LA
Secretary NameMiss Anita McConnell
NationalityBritish
StatusResigned
Appointed16 November 2009(23 years, 11 months after company formation)
Appointment Duration2 years (resigned 21 November 2011)
RoleCompany Director
Correspondence Address2a Streatfeild Avenue
London
E6 2LA
Director NameMr Paul Jonathan Bragman
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2011(25 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 24 October 2013)
RoleCommunity Regeneration Consultant
Country of ResidenceEngland
Correspondence Address2a Streatfeild Avenue
London
E6 2LA
Director NameMr Martin Budd
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2011(25 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 December 2013)
RoleSelf-Employ
Country of ResidenceUnited Kingdom
Correspondence Address2a Streatfeild Avenue
London
E6 2LA
Director NameMr Mohammed Ayyaz
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2011(25 years, 11 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 21 November 2011)
RolePublic Servant
Country of ResidenceUnited Kingdom
Correspondence Address2a Streatfeild Avenue
London
E6 2LA
Secretary NameAngeline Payne
StatusResigned
Appointed21 November 2011(25 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 April 2013)
RoleCompany Director
Correspondence Address2a Streatfeild Avenue
London
E6 2LA
Secretary NameMrs Shirley Diane Biro
StatusResigned
Appointed15 April 2013(27 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 29 October 2013)
RoleCompany Director
Correspondence Address2a Streatfeild Avenue
London
E6 2LA
Director NameMr Seon Desmond Anderson
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2013(27 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 July 2014)
RoleSpecialised Teacher Of Financial Services
Country of ResidenceEngland
Correspondence Address2a Streatfeild Avenue
London
E6 2LA
Secretary NameMs Hilda Darkwah
StatusResigned
Appointed24 June 2013(27 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 06 February 2014)
RoleCompany Director
Correspondence Address2a Streatfeild Avenue
London
E6 2LA
Director NameMiss Phyllis Ann Emily Campling
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2015(29 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 27 January 2020)
RoleResident Liason Officer
Country of ResidenceEngland
Correspondence Address478 Barking Road
London
E13 8QB
Director NameMr David Burgh
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2016(30 years, 10 months after company formation)
Appointment Duration8 months (resigned 22 May 2017)
RoleSecretariat Officer
Country of ResidenceEngland
Correspondence Address478 Barking Road
London
E13 8QB

Contact

Websiteconflictandchange.co.uk
Email address[email protected]
Telephone020 85522050
Telephone regionLondon

Location

Registered AddressOffice 14 1st Floor Offices
185 High Street North
East Ham
London
E6 2JA
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardEast Ham Central
Built Up AreaGreater London

Financials

Year2014
Turnover£127,301
Net Worth£194,073
Cash£211,342
Current Liabilities£20,160

Accounts

Latest Accounts30 September 2021 (2 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

20 January 1987Delivered on: 9 February 1987
Satisfied on: 10 June 2013
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2A streatfield avenue east ham london E6.
Fully Satisfied

Filing History

5 October 2020Total exemption full accounts made up to 30 September 2019 (16 pages)
30 June 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
23 June 2020Termination of appointment of Phyllis Ann Emily Campling as a director on 27 January 2020 (1 page)
9 July 2019Total exemption full accounts made up to 30 September 2018 (15 pages)
4 July 2019Termination of appointment of Shazad Yasin as a director on 24 October 2018 (1 page)
2 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
5 July 2018Total exemption full accounts made up to 30 September 2017 (16 pages)
2 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
2 September 2017Termination of appointment of David Burgh as a director on 22 May 2017 (1 page)
2 September 2017Termination of appointment of David Burgh as a director on 22 May 2017 (1 page)
2 September 2017Termination of appointment of David Burgh as a director on 22 May 2017 (1 page)
2 September 2017Termination of appointment of Deborah Scott as a director on 22 May 2017 (1 page)
2 September 2017Termination of appointment of David Burgh as a director on 22 May 2017 (1 page)
2 September 2017Termination of appointment of Deborah Scott as a director on 22 May 2017 (1 page)
17 July 2017Total exemption full accounts made up to 30 September 2016 (17 pages)
17 July 2017Total exemption full accounts made up to 30 September 2016 (17 pages)
4 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
20 December 2016Appointment of Ms Deborah Scott as a director on 23 September 2016 (2 pages)
20 December 2016Appointment of Ms Deborah Scott as a director on 23 September 2016 (2 pages)
16 December 2016Appointment of Mr David Burgh as a director on 22 September 2016 (2 pages)
16 December 2016Appointment of Mr David Burgh as a director on 22 September 2016 (2 pages)
16 December 2016Registered office address changed from 59 Knowle Wood Road Dorridge Solihull West Midlands B93 8JP to 478 Barking Road London E13 8QB on 16 December 2016 (1 page)
16 December 2016Registered office address changed from 59 Knowle Wood Road Dorridge Solihull West Midlands B93 8JP to 478 Barking Road London E13 8QB on 16 December 2016 (1 page)
14 July 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
14 July 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
11 July 2016Total exemption full accounts made up to 30 September 2015 (16 pages)
11 July 2016Total exemption full accounts made up to 30 September 2015 (16 pages)
8 June 2016Termination of appointment of May Richards as a director on 15 May 2015 (1 page)
8 June 2016Termination of appointment of May Richards as a director on 15 May 2015 (1 page)
2 October 2015Termination of appointment of Fleur Da Silva as a director on 18 September 2015 (1 page)
2 October 2015Termination of appointment of Fleur Da Silva as a director on 18 September 2015 (1 page)
9 July 2015Annual return made up to 30 June 2015 no member list (5 pages)
9 July 2015Annual return made up to 30 June 2015 no member list (5 pages)
30 June 2015Director's details changed for Miss Leona Brown on 30 June 2015 (2 pages)
30 June 2015Director's details changed for Miss Leona Brown on 30 June 2015 (2 pages)
30 June 2015Director's details changed for Mr Shazad Yasin on 30 June 2015 (2 pages)
30 June 2015Director's details changed for Miss Phyllis Ann Emily Campling on 30 June 2015 (2 pages)
30 June 2015Director's details changed for Mr Shazad Yasin on 30 June 2015 (2 pages)
30 June 2015Director's details changed for Ms Beverley Martin on 30 June 2015 (2 pages)
30 June 2015Director's details changed for Miss Phyllis Ann Emily Campling on 30 June 2015 (2 pages)
30 June 2015Appointment of Miss Fleur Da Silva as a director on 3 June 2015 (2 pages)
30 June 2015Director's details changed for Mr Simon Benjamin Gibson on 30 June 2015 (2 pages)
30 June 2015Appointment of Miss Fleur Da Silva as a director on 3 June 2015 (2 pages)
30 June 2015Appointment of Miss Fleur Da Silva as a director on 3 June 2015 (2 pages)
30 June 2015Director's details changed for Ms Beverley Martin on 30 June 2015 (2 pages)
30 June 2015Director's details changed for Mr Simon Benjamin Gibson on 30 June 2015 (2 pages)
29 June 2015Appointment of Mr Simon Benjamin Gibson as a director on 3 June 2015 (2 pages)
29 June 2015Appointment of Miss Leona Brown as a director on 3 June 2015 (2 pages)
29 June 2015Appointment of Miss Phyllis Ann Emily Campling as a director on 3 June 2015 (2 pages)
29 June 2015Appointment of Miss Phyllis Ann Emily Campling as a director on 3 June 2015 (2 pages)
29 June 2015Appointment of Miss Phyllis Ann Emily Campling as a director on 3 June 2015 (2 pages)
29 June 2015Appointment of Mr Simon Benjamin Gibson as a director on 3 June 2015 (2 pages)
29 June 2015Appointment of Miss Leona Brown as a director on 3 June 2015 (2 pages)
29 June 2015Full accounts made up to 30 September 2014 (22 pages)
29 June 2015Appointment of Ms Beverley Martin as a director on 3 June 2015 (2 pages)
29 June 2015Appointment of Ms Beverley Martin as a director on 3 June 2015 (2 pages)
29 June 2015Appointment of Mr Simon Benjamin Gibson as a director on 3 June 2015 (2 pages)
29 June 2015Appointment of Mr Shazad Yasin as a director on 3 June 2015 (2 pages)
29 June 2015Appointment of Mr Shazad Yasin as a director on 3 June 2015 (2 pages)
29 June 2015Full accounts made up to 30 September 2014 (22 pages)
29 June 2015Appointment of Mr Shazad Yasin as a director on 3 June 2015 (2 pages)
29 June 2015Appointment of Ms Beverley Martin as a director on 3 June 2015 (2 pages)
29 June 2015Appointment of Miss Leona Brown as a director on 3 June 2015 (2 pages)
23 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
23 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
10 February 2015Annual return made up to 31 December 2014 no member list (2 pages)
10 February 2015Annual return made up to 31 December 2014 no member list (2 pages)
12 November 2014Registered office address changed from 2a Streatfeild Avenue London E6 2LA to 59 Knowle Wood Road Dorridge Solihull West Midlands B93 8JP on 12 November 2014 (1 page)
12 November 2014Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
12 November 2014Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
12 November 2014Registered office address changed from 2a Streatfeild Avenue London E6 2LA to 59 Knowle Wood Road Dorridge Solihull West Midlands B93 8JP on 12 November 2014 (1 page)
15 September 2014Termination of appointment of Seon Desmond Anderson as a director on 29 July 2014 (1 page)
15 September 2014Termination of appointment of Seon Desmond Anderson as a director on 29 July 2014 (1 page)
14 September 2014Termination of appointment of Hilda Darkwah as a secretary on 6 February 2014 (1 page)
14 September 2014Termination of appointment of Hilda Darkwah as a secretary on 6 February 2014 (1 page)
14 September 2014Termination of appointment of Hilda Darkwah as a secretary on 6 February 2014 (1 page)
24 January 2014Annual return made up to 31 December 2013 no member list (3 pages)
24 January 2014Annual return made up to 31 December 2013 no member list (3 pages)
28 December 2013Termination of appointment of Donna Spencer as a director (1 page)
28 December 2013Termination of appointment of Martin Budd as a director (1 page)
28 December 2013Termination of appointment of Martin Budd as a director (1 page)
28 December 2013Termination of appointment of Donna Spencer as a director (1 page)
19 November 2013Termination of appointment of Hilda Darkwah as a director (1 page)
19 November 2013Termination of appointment of Hilda Darkwah as a director (1 page)
30 October 2013Termination of appointment of Paul Bragman as a director (1 page)
30 October 2013Termination of appointment of Shirley Biro as a director (1 page)
30 October 2013Termination of appointment of Paul Bragman as a director (1 page)
30 October 2013Termination of appointment of Shirley Biro as a director (1 page)
29 October 2013Termination of appointment of Shirley Biro as a secretary (1 page)
29 October 2013Termination of appointment of Shirley Biro as a secretary (1 page)
16 October 2013Full accounts made up to 31 March 2013 (18 pages)
16 October 2013Full accounts made up to 31 March 2013 (18 pages)
14 October 2013Auditor's resignation (1 page)
14 October 2013Auditor's resignation (1 page)
31 July 2013Section 519 (1 page)
31 July 2013Section 519 (1 page)
23 July 2013Appointment of Ms Hilda Darkwah as a secretary (1 page)
23 July 2013Appointment of Ms Hilda Darkwah as a secretary (1 page)
11 June 2013Appointment of Ms Hilda Darkwah as a director (2 pages)
11 June 2013Appointment of Ms May Richards as a director (2 pages)
11 June 2013Director's details changed for Ms Hilda Darkwah on 11 June 2013 (2 pages)
11 June 2013Appointment of Ms May Richards as a director (2 pages)
11 June 2013Appointment of Ms Hilda Darkwah as a director (2 pages)
11 June 2013Director's details changed for Ms Hilda Darkwah on 11 June 2013 (2 pages)
10 June 2013Satisfaction of charge 1 in full (1 page)
10 June 2013Satisfaction of charge 1 in full (1 page)
20 May 2013Appointment of Mr Seon Desmond Anderson as a director (2 pages)
20 May 2013Appointment of Mr Seon Desmond Anderson as a director (2 pages)
17 April 2013Termination of appointment of Angéline Payne as a director (1 page)
17 April 2013Termination of appointment of Anita Mcconnell as a director (1 page)
17 April 2013Termination of appointment of Angeline Payne as a secretary (1 page)
17 April 2013Termination of appointment of Angeline Payne as a secretary (1 page)
17 April 2013Termination of appointment of Anita Mcconnell as a director (1 page)
17 April 2013Appointment of Mrs Shirley Diane Biro as a secretary (1 page)
17 April 2013Appointment of Mrs Shirley Diane Biro as a secretary (1 page)
17 April 2013Termination of appointment of Angéline Payne as a director (1 page)
5 March 2013Annual return made up to 31 December 2012 no member list (5 pages)
5 March 2013Annual return made up to 31 December 2012 no member list (5 pages)
4 March 2013Termination of appointment of Louise Eggett as a director (1 page)
4 March 2013Termination of appointment of Athanasius Nwogu as a director (1 page)
4 March 2013Termination of appointment of Louise Eggett as a director (1 page)
4 March 2013Termination of appointment of Athanasius Nwogu as a director (1 page)
12 October 2012Full accounts made up to 31 March 2012 (23 pages)
12 October 2012Full accounts made up to 31 March 2012 (23 pages)
31 January 2012Annual return made up to 31 December 2011 no member list (6 pages)
31 January 2012Annual return made up to 31 December 2011 no member list (6 pages)
20 December 2011Termination of appointment of Mohammed Ayyaz as a director (1 page)
20 December 2011Termination of appointment of Mohammed Ayyaz as a director (1 page)
13 December 2011Appointment of Mr Mohammed Ayyaz as a director (2 pages)
13 December 2011Appointment of Mr Athanasius Nwogu as a director (2 pages)
13 December 2011Appointment of Donna Spencer as a director (2 pages)
13 December 2011Appointment of Mr Athanasius Nwogu as a director (2 pages)
13 December 2011Appointment of Mr Mohammed Ayyaz as a director (2 pages)
13 December 2011Appointment of Donna Spencer as a director (2 pages)
12 December 2011Appointment of Mr Paul Bragman as a director (2 pages)
12 December 2011Director's details changed for Angeline Payne on 12 December 2011 (2 pages)
12 December 2011Appointment of Mr Paul Bragman as a director (2 pages)
12 December 2011Termination of appointment of May Richards as a director (1 page)
12 December 2011Termination of appointment of Helen Finch as a director (1 page)
12 December 2011Appointment of Mr Martin Budd as a director (2 pages)
12 December 2011Termination of appointment of Helen Finch as a director (1 page)
12 December 2011Termination of appointment of Anita Mcconnell as a secretary (1 page)
12 December 2011Termination of appointment of Anita Mcconnell as a secretary (1 page)
12 December 2011Appointment of Angeline Payne as a secretary (1 page)
12 December 2011Appointment of Angeline Payne as a secretary (1 page)
12 December 2011Termination of appointment of Nicolas Kerridge as a director (1 page)
12 December 2011Termination of appointment of Neeta Patel as a director (1 page)
12 December 2011Director's details changed for Angeline Payne on 12 December 2011 (2 pages)
12 December 2011Termination of appointment of May Richards as a director (1 page)
12 December 2011Termination of appointment of Neeta Patel as a director (1 page)
12 December 2011Termination of appointment of Nicolas Kerridge as a director (1 page)
12 December 2011Appointment of Mr Martin Budd as a director (2 pages)
5 August 2011Full accounts made up to 31 March 2011 (26 pages)
5 August 2011Full accounts made up to 31 March 2011 (26 pages)
4 February 2011Termination of appointment of Pirameena Saravanamuthu as a director (1 page)
4 February 2011Director's details changed for Nicolas Stanley Kerridge on 23 September 2010 (2 pages)
4 February 2011Appointment of Miss Louise Caroline Eggett as a director (2 pages)
4 February 2011Termination of appointment of Pirameena Saravanamuthu as a director (1 page)
4 February 2011Appointment of Miss Louise Caroline Eggett as a director (2 pages)
4 February 2011Annual return made up to 31 December 2010 no member list (8 pages)
4 February 2011Termination of appointment of Daniel Solle as a director (1 page)
4 February 2011Director's details changed for Nicolas Stanley Kerridge on 23 September 2010 (2 pages)
4 February 2011Termination of appointment of Daniel Solle as a director (1 page)
4 February 2011Annual return made up to 31 December 2010 no member list (8 pages)
13 August 2010Full accounts made up to 31 March 2010 (23 pages)
13 August 2010Full accounts made up to 31 March 2010 (23 pages)
28 January 2010Registered office address changed from , 2a Streatfield Avenue, East Ham, London, E6 2LA on 28 January 2010 (1 page)
28 January 2010Director's details changed for Neeta Patel on 28 January 2010 (2 pages)
28 January 2010Annual return made up to 31 December 2009 no member list (6 pages)
28 January 2010Annual return made up to 31 December 2009 no member list (6 pages)
28 January 2010Director's details changed for Nicolas Stanley Kerridge on 28 January 2010 (2 pages)
28 January 2010Registered office address changed from , 2a Streatfield Avenue, East Ham, London, E6 2LA on 28 January 2010 (1 page)
28 January 2010Director's details changed for May Richards on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Nicolas Stanley Kerridge on 28 January 2010 (2 pages)
28 January 2010Director's details changed for May Richards on 28 January 2010 (2 pages)
28 January 2010Termination of appointment of Mark Tucker as a secretary (1 page)
28 January 2010Director's details changed for Neeta Patel on 28 January 2010 (2 pages)
28 January 2010Termination of appointment of Mark Tucker as a secretary (1 page)
25 January 2010Appointment of Mr Daniel Peter Solle as a director (3 pages)
25 January 2010Appointment of Miss Anita Mcconnell as a director (3 pages)
25 January 2010Appointment of Miss Anita Mcconnell as a director (3 pages)
25 January 2010Appointment of Miss Anita Mcconnell as a secretary (3 pages)
25 January 2010Appointment of Miss Anita Mcconnell as a secretary (3 pages)
25 January 2010Appointment of Mr Daniel Peter Solle as a director (3 pages)
17 January 2010Appointment of Helen Finch as a director (3 pages)
17 January 2010Appointment of Shirley Biro as a director (3 pages)
17 January 2010Appointment of Pirameena Saravanamuthu as a director (3 pages)
17 January 2010Appointment of Angeline Payne as a director (3 pages)
17 January 2010Appointment of Shirley Biro as a director (3 pages)
17 January 2010Appointment of Helen Finch as a director (3 pages)
17 January 2010Termination of appointment of Geurda Bondonga as a director (2 pages)
17 January 2010Termination of appointment of Geurda Bondonga as a director (2 pages)
17 January 2010Appointment of Angeline Payne as a director (3 pages)
17 January 2010Appointment of Pirameena Saravanamuthu as a director (3 pages)
7 January 2010Termination of appointment of Mark Tucker as a director (2 pages)
7 January 2010Termination of appointment of Roger Hillyer as a director (2 pages)
7 January 2010Termination of appointment of Renate Ruether Greaves as a director (2 pages)
7 January 2010Termination of appointment of Roger Hillyer as a director (2 pages)
7 January 2010Termination of appointment of Mark Tucker as a director (2 pages)
7 January 2010Termination of appointment of Renate Ruether Greaves as a director (2 pages)
19 August 2009Appointment terminated director michael jemia (1 page)
19 August 2009Appointment terminated director michael jemia (1 page)
19 August 2009Appointment terminated director mabintou bah (1 page)
19 August 2009Appointment terminated director priscilla quartey (1 page)
19 August 2009Appointment terminated director mabintou bah (1 page)
19 August 2009Appointment terminated director priscilla quartey (1 page)
28 July 2009Full accounts made up to 31 March 2009 (23 pages)
28 July 2009Full accounts made up to 31 March 2009 (23 pages)
7 July 2009Director appointed geurda bondonga (2 pages)
7 July 2009Director appointed geurda bondonga (2 pages)
1 July 2009Director appointed mabintou bah (2 pages)
1 July 2009Director appointed michael jemia (2 pages)
1 July 2009Director appointed michael jemia (2 pages)
1 July 2009Director appointed mabintou bah (2 pages)
26 June 2009Director appointed priscilla quartey (2 pages)
26 June 2009Director appointed priscilla quartey (2 pages)
18 June 2009Director appointed may richards (2 pages)
18 June 2009Director appointed may richards (2 pages)
27 January 2009Annual return made up to 31/12/08 (3 pages)
27 January 2009Director and secretary's change of particulars / mark tucker / 27/01/2009 (1 page)
27 January 2009Annual return made up to 31/12/08 (3 pages)
27 January 2009Director's change of particulars / nicolas kerridge / 27/10/2008 (1 page)
27 January 2009Director's change of particulars / nicolas kerridge / 27/10/2008 (1 page)
27 January 2009Director and secretary's change of particulars / mark tucker / 27/01/2009 (1 page)
22 December 2008Appointment terminated director michelle bingham (1 page)
22 December 2008Appointment terminated director michelle bingham (1 page)
22 December 2008Appointment terminated director shirley biro (1 page)
22 December 2008Appointment terminated director shirley biro (1 page)
31 July 2008Full accounts made up to 31 March 2008 (24 pages)
31 July 2008Full accounts made up to 31 March 2008 (24 pages)
24 June 2008Appointment terminated director lesley goldsmith (1 page)
24 June 2008Appointment terminated director lesley goldsmith (1 page)
24 January 2008Annual return made up to 31/12/07
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 January 2008Annual return made up to 31/12/07
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 December 2007Director resigned (1 page)
5 December 2007Director resigned (1 page)
7 August 2007Accounts for a small company made up to 31 March 2007 (6 pages)
7 August 2007Accounts for a small company made up to 31 March 2007 (6 pages)
2 January 2007New director appointed (2 pages)
2 January 2007Director resigned (1 page)
2 January 2007New director appointed (2 pages)
2 January 2007Annual return made up to 31/12/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 January 2007Director resigned (1 page)
2 January 2007New director appointed (2 pages)
2 January 2007Annual return made up to 31/12/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 January 2007New director appointed (2 pages)
29 November 2006Director resigned (1 page)
29 November 2006New director appointed (2 pages)
29 November 2006New director appointed (2 pages)
29 November 2006New director appointed (2 pages)
29 November 2006New director appointed (2 pages)
29 November 2006Director resigned (1 page)
25 September 2006Director resigned (1 page)
25 September 2006Director resigned (1 page)
27 July 2006Accounts for a small company made up to 31 March 2006 (6 pages)
27 July 2006Accounts for a small company made up to 31 March 2006 (6 pages)
2 March 2006Auditor's resignation (1 page)
2 March 2006Auditor's resignation (1 page)
17 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
17 January 2006Annual return made up to 31/12/05
  • 363(288) ‐ Director's particulars changed
(5 pages)
17 January 2006Annual return made up to 31/12/05
  • 363(288) ‐ Director's particulars changed
(5 pages)
17 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
6 January 2006New director appointed (2 pages)
6 January 2006New director appointed (2 pages)
14 December 2005New director appointed (2 pages)
14 December 2005New director appointed (2 pages)
14 December 2005New director appointed (2 pages)
14 December 2005New director appointed (2 pages)
14 December 2005New director appointed (2 pages)
14 December 2005New director appointed (2 pages)
18 November 2005Director resigned (1 page)
18 November 2005Director resigned (1 page)
18 November 2005Director resigned (1 page)
18 November 2005Director resigned (1 page)
29 March 2005Director resigned (1 page)
29 March 2005Director resigned (1 page)
29 March 2005Director resigned (1 page)
29 March 2005Director resigned (1 page)
29 March 2005Director resigned (1 page)
29 March 2005Director resigned (1 page)
25 January 2005Full accounts made up to 31 March 2004 (9 pages)
25 January 2005Annual return made up to 31/12/04
  • 363(288) ‐ Director resigned
(8 pages)
25 January 2005Annual return made up to 31/12/04
  • 363(288) ‐ Director resigned
(8 pages)
25 January 2005Full accounts made up to 31 March 2004 (9 pages)
24 September 2004New secretary appointed (2 pages)
24 September 2004New secretary appointed (2 pages)
24 September 2004Secretary resigned (1 page)
24 September 2004Secretary resigned (1 page)
24 September 2004New director appointed (2 pages)
24 September 2004New director appointed (2 pages)
13 April 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
27 January 2004Annual return made up to 31/12/03
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 January 2004Full accounts made up to 31 March 2003 (9 pages)
27 January 2004Annual return made up to 31/12/03
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 January 2004Full accounts made up to 31 March 2003 (9 pages)
26 January 2004Director resigned (1 page)
26 January 2004Director resigned (1 page)
24 October 2003New director appointed (2 pages)
24 October 2003New director appointed (2 pages)
24 October 2003New director appointed (2 pages)
24 October 2003New director appointed (2 pages)
24 October 2003New director appointed (2 pages)
24 October 2003New director appointed (2 pages)
24 October 2003New director appointed (2 pages)
24 October 2003New director appointed (2 pages)
23 October 2003Director resigned (1 page)
23 October 2003Director resigned (1 page)
20 January 2003Annual return made up to 31/12/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 January 2003Full accounts made up to 31 March 2002 (8 pages)
20 January 2003Annual return made up to 31/12/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 January 2003Full accounts made up to 31 March 2002 (8 pages)
22 October 2002New director appointed (2 pages)
22 October 2002New director appointed (2 pages)
22 October 2002New director appointed (2 pages)
22 October 2002New director appointed (2 pages)
18 July 2002Director resigned (1 page)
18 July 2002Director resigned (1 page)
12 March 2002Director resigned (1 page)
12 March 2002Director resigned (1 page)
28 February 2002Director resigned (1 page)
28 February 2002Director resigned (1 page)
31 January 2002Full accounts made up to 31 March 2001 (7 pages)
31 January 2002Full accounts made up to 31 March 2001 (7 pages)
25 January 2002Annual return made up to 31/12/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 January 2002Annual return made up to 31/12/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 October 2001New director appointed (2 pages)
31 October 2001New director appointed (2 pages)
23 October 2001Director resigned (1 page)
23 October 2001Director resigned (1 page)
23 October 2001Director resigned (1 page)
23 October 2001Director resigned (1 page)
9 October 2001Director resigned (1 page)
9 October 2001Director resigned (1 page)
9 October 2001New director appointed (2 pages)
9 October 2001Director resigned (1 page)
9 October 2001New director appointed (2 pages)
9 October 2001Director resigned (1 page)
5 February 2001Company name changed conflict & change LIMITED\certificate issued on 05/02/01 (3 pages)
5 February 2001Company name changed conflict & change LIMITED\certificate issued on 05/02/01 (3 pages)
20 January 2001Annual return made up to 31/12/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 January 2001Full accounts made up to 31 March 2000 (7 pages)
20 January 2001Full accounts made up to 31 March 2000 (7 pages)
20 January 2001Annual return made up to 31/12/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 October 2000New director appointed (2 pages)
17 October 2000New director appointed (2 pages)
17 October 2000Director resigned (1 page)
17 October 2000New director appointed (2 pages)
17 October 2000Director resigned (1 page)
17 October 2000New director appointed (2 pages)
17 October 2000Director resigned (1 page)
17 October 2000New director appointed (2 pages)
17 October 2000New director appointed (2 pages)
17 October 2000Director resigned (1 page)
17 October 2000Director resigned (1 page)
17 October 2000Director resigned (1 page)
17 April 2000Director resigned (1 page)
17 April 2000Director resigned (1 page)
4 February 2000New director appointed (2 pages)
4 February 2000New secretary appointed (2 pages)
4 February 2000New director appointed (2 pages)
4 February 2000Full accounts made up to 31 March 1999 (12 pages)
4 February 2000New director appointed (2 pages)
4 February 2000New secretary appointed (2 pages)
4 February 2000New director appointed (2 pages)
4 February 2000Full accounts made up to 31 March 1999 (12 pages)
4 February 2000Secretary resigned (1 page)
4 February 2000Secretary resigned (1 page)
4 February 2000New director appointed (2 pages)
4 February 2000New director appointed (2 pages)
26 January 2000Annual return made up to 31/12/99
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
26 January 2000Annual return made up to 31/12/99
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
25 November 1999New director appointed (2 pages)
25 November 1999New director appointed (2 pages)
5 November 1999Director resigned (1 page)
5 November 1999New director appointed (2 pages)
5 November 1999New director appointed (2 pages)
5 November 1999Director resigned (1 page)
5 November 1999Director resigned (1 page)
5 November 1999Director resigned (1 page)
5 November 1999Director resigned (1 page)
5 November 1999New director appointed (2 pages)
5 November 1999New director appointed (2 pages)
5 November 1999New director appointed (2 pages)
5 November 1999Director resigned (1 page)
5 November 1999New director appointed (2 pages)
26 July 1999Director resigned (1 page)
26 July 1999Director resigned (1 page)
26 July 1999Director resigned (1 page)
26 July 1999Director resigned (1 page)
26 July 1999Director resigned (1 page)
26 July 1999Director resigned (1 page)
26 July 1999Director resigned (1 page)
26 July 1999Director resigned (1 page)
26 July 1999Director resigned (1 page)
26 July 1999Director resigned (1 page)
26 July 1999Director resigned (1 page)
26 July 1999Director resigned (1 page)
26 July 1999Director resigned (1 page)
26 July 1999Director resigned (1 page)
26 July 1999Director resigned (1 page)
26 July 1999Director resigned (1 page)
13 May 1999Full accounts made up to 31 March 1998 (12 pages)
13 May 1999Full accounts made up to 31 March 1998 (12 pages)
5 January 1999Annual return made up to 31/12/98 (8 pages)
5 January 1999Annual return made up to 31/12/98 (8 pages)
28 January 1998Full accounts made up to 31 March 1997 (12 pages)
28 January 1998Annual return made up to 31/12/97
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
28 January 1998Full accounts made up to 31 March 1997 (12 pages)
28 January 1998Annual return made up to 31/12/97
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
9 January 1998New secretary appointed;new director appointed (2 pages)
9 January 1998New director appointed (2 pages)
9 January 1998New director appointed (2 pages)
9 January 1998New secretary appointed;new director appointed (2 pages)
9 January 1998New director appointed (2 pages)
9 January 1998New director appointed (2 pages)
9 January 1998New director appointed (2 pages)
9 January 1998New director appointed (2 pages)
9 January 1998New director appointed (2 pages)
9 January 1998New director appointed (2 pages)
29 December 1997New director appointed (2 pages)
29 December 1997New director appointed (2 pages)
29 December 1997New director appointed (2 pages)
29 December 1997Director resigned (1 page)
29 December 1997New secretary appointed (2 pages)
29 December 1997Director resigned (1 page)
29 December 1997New director appointed (2 pages)
29 December 1997New director appointed (2 pages)
29 December 1997New director appointed (2 pages)
29 December 1997Secretary resigned;director resigned (1 page)
29 December 1997New director appointed (2 pages)
29 December 1997New director appointed (2 pages)
29 December 1997Director resigned (1 page)
29 December 1997Director resigned (1 page)
29 December 1997New director appointed (2 pages)
29 December 1997Director resigned (1 page)
29 December 1997New director appointed (2 pages)
29 December 1997New secretary appointed (2 pages)
29 December 1997Secretary resigned;director resigned (1 page)
29 December 1997Secretary resigned (1 page)
29 December 1997Director resigned (1 page)
29 December 1997Secretary resigned (1 page)
8 October 1997Director resigned (1 page)
8 October 1997Director resigned (1 page)
8 October 1997New director appointed (2 pages)
8 October 1997Director resigned (1 page)
8 October 1997Director resigned (1 page)
8 October 1997New director appointed (2 pages)
8 October 1997Director resigned (1 page)
8 October 1997Director resigned (1 page)
17 February 1997Director's particulars changed (1 page)
17 February 1997Director's particulars changed (1 page)
28 January 1997Annual return made up to 31/12/96
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
28 January 1997Annual return made up to 31/12/96
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
28 January 1997New director appointed (2 pages)
28 January 1997New director appointed (2 pages)
8 January 1997New director appointed (2 pages)
8 January 1997New director appointed (2 pages)
8 January 1997New director appointed (2 pages)
8 January 1997Secretary resigned (1 page)
8 January 1997Director resigned (1 page)
8 January 1997New director appointed (2 pages)
8 January 1997New director appointed (2 pages)
8 January 1997Director resigned (1 page)
8 January 1997New director appointed (2 pages)
8 January 1997Secretary resigned (1 page)
8 November 1996Full accounts made up to 31 March 1996 (13 pages)
8 November 1996Full accounts made up to 31 March 1996 (13 pages)
2 August 1996Director resigned (1 page)
2 August 1996Director resigned (1 page)
2 August 1996Director resigned (1 page)
2 August 1996Director resigned (1 page)
2 August 1996Director resigned (1 page)
2 August 1996Director resigned (1 page)
23 January 1996Annual return made up to 31/12/95 (6 pages)
23 January 1996Annual return made up to 31/12/95 (6 pages)
11 January 1996New director appointed (2 pages)
11 January 1996New director appointed (1 page)
11 January 1996New director appointed (2 pages)
11 January 1996New director appointed (2 pages)
11 January 1996New secretary appointed (2 pages)
11 January 1996Director resigned (2 pages)
11 January 1996New director appointed (2 pages)
11 January 1996New secretary appointed (2 pages)
11 January 1996New director appointed (2 pages)
11 January 1996New director appointed (2 pages)
11 January 1996New director appointed (1 page)
11 January 1996New director appointed (2 pages)
11 January 1996New director appointed (2 pages)
11 January 1996Director resigned (2 pages)
15 November 1995Full accounts made up to 31 March 1995 (13 pages)
15 November 1995Full accounts made up to 31 March 1995 (13 pages)
19 October 1995Director resigned (2 pages)
19 October 1995Director resigned (2 pages)
19 October 1995New director appointed (2 pages)
19 October 1995New secretary appointed (2 pages)
19 October 1995Director resigned (2 pages)
19 October 1995Director resigned (2 pages)
19 October 1995Director resigned (2 pages)
19 October 1995New secretary appointed (2 pages)
19 October 1995New director appointed (2 pages)
19 October 1995Director resigned (2 pages)
13 September 1995Director resigned (2 pages)
13 September 1995New director appointed (2 pages)
13 September 1995Director resigned (2 pages)
13 September 1995Director resigned (2 pages)
13 September 1995New director appointed (2 pages)
13 September 1995Director resigned (2 pages)
28 July 1995New director appointed (2 pages)
28 July 1995New director appointed (2 pages)
24 March 1995Auditor's resignation (2 pages)
24 March 1995Auditor's resignation (2 pages)
14 March 1995Annual return made up to 31/12/94
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
14 March 1995Annual return made up to 31/12/94
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
3 December 1985Incorporation (21 pages)
3 December 1985Incorporation (21 pages)