Company NameLondon Hazards Centre Trust Limited(The)
Company StatusActive
Company Number01981088
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 January 1986(38 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Michael Gilgunn
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityIrish
StatusCurrent
Appointed13 January 2011(24 years, 12 months after company formation)
Appointment Duration13 years, 3 months
RoleMaintenance Carpenter
Country of ResidenceEngland
Correspondence Address227 Seven Sisters Road Seven Sisters Road
London
N4 2DA
Director NameMr Philip James Lewis
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2012(26 years, 10 months after company formation)
Appointment Duration11 years, 4 months
RoleSecurity Officer Local Government
Country of ResidenceEngland
Correspondence Address20 Vernon Road
London
N8 0QD
Director NameMr Stephen John Ballard
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2012(26 years, 10 months after company formation)
Appointment Duration11 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence Address14 Dorset Road
London
N22 7SL
Secretary NameMr Stephen John Ballard
StatusCurrent
Appointed01 March 2014(28 years, 1 month after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Correspondence Address227 Seven Sisters Road Seven Sisters Road
London
N4 2DA
Director NameMs Caroline Ruth Shelton
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2018(32 years, 11 months after company formation)
Appointment Duration5 years, 4 months
RoleAdult Education Lecturer
Country of ResidenceEngland
Correspondence Address227 Seven Sisters Road Seven Sisters Road
London
N4 2DA
Director NameMr George Sharkey
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2018(32 years, 11 months after company formation)
Appointment Duration5 years, 4 months
RoleUnion Branch Secretary
Country of ResidenceEngland
Correspondence Address227 Seven Sisters Road Seven Sisters Road
London
N4 2DA
Director NameMr Desmond Paul Edward Billington
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2018(32 years, 11 months after company formation)
Appointment Duration5 years, 4 months
RoleCare Worker
Country of ResidenceEngland
Correspondence Address227 Seven Sisters Road Seven Sisters Road
London
N4 2DA
Director NameMr Richard Alcock
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2019(33 years, 1 month after company formation)
Appointment Duration5 years, 1 month
RoleTicket Inspector
Country of ResidenceEngland
Correspondence Address227 Seven Sisters Road Seven Sisters Road
London
N4 2DA
Director NameMr Austin Harney
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2020(34 years, 2 months after company formation)
Appointment Duration4 years
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address227 Seven Sisters Road Seven Sisters Road
London
N4 2DA
Director NameMr Thomas Anderson
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2021(35 years, 4 months after company formation)
Appointment Duration2 years, 11 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address227 Seven Sisters Road Seven Sisters Road
London
N4 2DA
Director NameJeffrey Charles Cooper
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1991(5 years after company formation)
Appointment Duration7 years (resigned 28 January 1998)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence Address101e Marylebone High Street
London
W1M 3DB
Director NameMartin Gerald Bamford
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1991(5 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 23 October 1991)
RolePolytechnic Lecturer
Correspondence AddressTop Flat 6 Essex Grove
Upper Norwood
London
SE19 3SX
Director NameMs Melanie Clare Aust
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1991(5 years after company formation)
Appointment Duration1 year, 8 months (resigned 21 October 1992)
RoleDevelopment Worker (Tenants Federation)
Country of ResidenceEngland
Correspondence Address49 Nevill Road
London
N16 8SW
Secretary NameMargaret Alexander
NationalityBritish
StatusResigned
Appointed30 January 1991(5 years after company formation)
Appointment Duration3 years, 12 months (resigned 27 January 1995)
RoleCompany Director
Correspondence Address48 Grosvenor Terrace
Camberwell
London
SE5 0NP
Director NameDavid Franklin Drury
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(5 years, 9 months after company formation)
Appointment Duration13 years, 4 months (resigned 01 March 2005)
RoleTechnical Officer
Correspondence Address13 Groveside Road
Chingford Hatch
London
E4 6JD
Director NameMs Linda Carole Elks
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(5 years, 9 months after company formation)
Appointment Duration12 months (resigned 21 October 1992)
RoleTechnical Officer
Correspondence Address16 Colenso Road
Clapton
London
E5 0SL
Secretary NameMs Patricia Connolly
NationalityBritish
StatusResigned
Appointed27 January 1995(9 years after company formation)
Appointment Duration5 years, 5 months (resigned 18 July 2000)
RoleFinancial Administrator
Correspondence Address29 Oakford Road
London
NW5 1AJ
Director NameSandy Brewer
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1995(9 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 January 1998)
RoleLecturer
Correspondence Address25 Vicarage Road
London
E10 5EF
Director NameJohn Bennett
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1998(12 years, 10 months after company formation)
Appointment Duration7 years (resigned 27 November 2005)
RoleRoyal Mail Person
Correspondence Address11 Montpelier Grove
Kentish Town
London
NW5 2XD
Secretary NameMichael Francis Merritt
NationalityBritish
StatusResigned
Appointed01 January 2001(14 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 17 September 2008)
RoleAdvice Worker
Correspondence Address55 Garstons Close
Fareham
Hampshire
PO14 4EP
Director NameSarah Louise Friday
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2001(15 years after company formation)
Appointment Duration2 years, 10 months (resigned 26 November 2003)
RoleStudent
Correspondence Address20 Saxon Road
St Werburghs
Bristol
Avon
BS2 9UG
Director NameBarry Francis Bentham
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2006(20 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 22 November 2006)
RoleCivil Servant
Correspondence Address33 Luke Place
Bedford
Bedfordshire
MK42 9XJ
Director NameSarah Louise Friday
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2006(20 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 September 2008)
RoleReceptionist
Correspondence Address120 Queen Alexandra Mansions
Tonbridge Street
London
WC1H 9DW
Director NamePeter Paul Farrell
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2008(22 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 November 2009)
RolePainter
Correspondence AddressFront Garden Flat
141 Queens Drive
London
N4 2BB
Secretary NameMs Margaret Mary Sharkey
NationalityBritish
StatusResigned
Appointed17 September 2008(22 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 February 2011)
RoleCompany Director
Correspondence AddressHampstead Town Hall Centre
213 Haverstock Hill
London
NW3 4QP
Secretary NamePaul Maybin
NationalityBritish
StatusResigned
Appointed17 September 2008(22 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 17 September 2008)
RoleEngineer
Correspondence Address16 Appleby Road
Canning Town
London
E16 1LQ
Director NameSarah Louise Friday
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2008(22 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 March 2010)
RoleLocal Government Employee
Country of ResidenceUnited Kingdom
Correspondence AddressHampstead Town Hall Centre
213 Haverstock Hill
London
NW3 4QP
Director NamePatricia Winifred Ansell
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2008(22 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 March 2010)
RoleAdmin Officer
Country of ResidenceUnited Kingdom
Correspondence Address39 Brockham Drive
Gants Hill
Ilford
Essex
IG2 6QW
Director NameChristopher Richard Best
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2009(23 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 16 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address225 - 229
Seven Sisters Road
London
N4 2DA
Director NameMr Ismail Hakki Buyukakan
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2012(26 years, 10 months after company formation)
Appointment Duration6 years (resigned 11 December 2018)
RoleCharity Worker
Country of ResidenceEngland
Correspondence Address227 Seven Sisters Road Seven Sisters Road
London
N4 2DA
Director NameMr Jas Dhaliwal
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2012(26 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 January 2015)
RoleLecturer
Country of ResidenceEngland
Correspondence Address227 Seven Sisters Road Seven Sisters Road
London
N4 2DA
Director NameMr Peter Farrell
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2012(26 years, 10 months after company formation)
Appointment Duration10 years, 10 months (resigned 26 September 2023)
RoleDecorator
Country of ResidenceEngland
Correspondence Address227 Seven Sisters Road Seven Sisters Road
London
N4 2DA
Director NameSean Breslin
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed21 January 2015(29 years after company formation)
Appointment Duration1 year, 10 months (resigned 13 December 2016)
RoleJanitor
Country of ResidenceUnited Kingdom
Correspondence Address227 Seven Sisters Road Seven Sisters Road
London
N4 2DA
Director NameProf Linda Clarke
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2015(29 years after company formation)
Appointment Duration7 years, 3 months (resigned 01 May 2022)
RoleUniversity Professor
Country of ResidenceEngland
Correspondence Address227 Seven Sisters Road Seven Sisters Road
London
N4 2DA
Director NameMrs Marilyn Bramble-Litchmore
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2016(30 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 26 March 2020)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence Address227 Seven Sisters Road Seven Sisters Road
London
N4 2DA
Director NameMs Helen Clifford
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2017(31 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 21 July 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address227 Seven Sisters Road Seven Sisters Road
London
N4 2DA

Contact

Websitelhc.org.uk
Email address[email protected]
Telephone020 75275107
Telephone regionLondon

Location

Registered Address227 Seven Sisters Road
Seven Sisters Road
London
N4 2DA
RegionLondon
ConstituencyIslington North
CountyGreater London
WardFinsbury Park
Built Up AreaGreater London

Financials

Year2014
Turnover£27,223
Net Worth£2,800
Cash£8,860
Current Liabilities£7,119

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return29 January 2024 (2 months, 3 weeks ago)
Next Return Due12 February 2025 (9 months, 4 weeks from now)

Filing History

30 January 2024Confirmation statement made on 29 January 2024 with no updates (3 pages)
30 January 2024Termination of appointment of Peter Farrell as a director on 26 September 2023 (1 page)
19 December 2023Micro company accounts made up to 31 March 2023 (9 pages)
5 August 2023Notification of Thomas Anderson as a person with significant control on 29 July 2023 (2 pages)
30 March 2023Micro company accounts made up to 31 March 2022 (3 pages)
7 March 2023Cessation of Philip James Lewis as a person with significant control on 4 March 2023 (1 page)
7 March 2023Termination of appointment of George Sharkey as a director on 4 March 2023 (1 page)
7 March 2023Cessation of Desmond Paul Edward Billington as a person with significant control on 4 March 2023 (1 page)
30 January 2023Confirmation statement made on 29 January 2023 with no updates (3 pages)
4 May 2022Termination of appointment of Linda Clarke as a director on 1 May 2022 (1 page)
31 January 2022Confirmation statement made on 29 January 2022 with no updates (3 pages)
29 January 2022Notification of Desmond Paul Edward Billington as a person with significant control on 15 May 2021 (2 pages)
29 January 2022Cessation of George Sharkey as a person with significant control on 15 May 2021 (1 page)
23 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
31 August 2021Director's details changed for Mr Steve Ballard on 27 August 2021 (2 pages)
29 August 2021Secretary's details changed for Mr Steve Ballard on 27 August 2021 (1 page)
27 August 2021Director's details changed for Mr Tommy Anderson on 27 August 2021 (2 pages)
27 August 2021Change of details for Mr Steve Ballard as a person with significant control on 27 August 2021 (2 pages)
21 July 2021Termination of appointment of Helen Clifford as a director on 21 July 2021 (1 page)
8 June 2021Appointment of Mr Tommy Anderson as a director on 15 May 2021 (2 pages)
3 June 2021Termination of appointment of Dil Joshi as a director on 2 June 2021 (1 page)
6 April 2021Micro company accounts made up to 31 March 2020 (3 pages)
22 March 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
27 March 2020Notification of George Sharkey as a person with significant control on 26 March 2020 (2 pages)
27 March 2020Appointment of Mr Austin Harney as a director on 26 March 2020 (2 pages)
27 March 2020Termination of appointment of Marilyn Bramble-Litchmore as a director on 26 March 2020 (1 page)
27 March 2020Micro company accounts made up to 31 March 2019 (2 pages)
27 March 2020Notification of Philip James Lewis as a person with significant control on 26 March 2020 (2 pages)
14 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
10 May 2019Termination of appointment of Michael John Larkin as a director on 1 March 2019 (1 page)
18 March 2019Appointment of Mr Richard Alcock as a director on 1 March 2019 (2 pages)
18 March 2019Director's details changed for Ms Caroline Ruth Shelton on 11 December 2018 (2 pages)
15 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
13 February 2019Appointment of Ms Caroline Ruth Shelton as a director on 11 December 2018 (2 pages)
13 February 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
11 February 2019Appointment of Mr George Sharkey as a director on 11 December 2018 (2 pages)
11 February 2019Appointment of Mr Desmond Paul Edward Billington as a director on 11 December 2018 (2 pages)
31 January 2019Termination of appointment of Ismail Hakki Buyukakan as a director on 11 December 2018 (1 page)
31 January 2019Confirmation statement made on 30 January 2018 with no updates (3 pages)
31 January 2019Termination of appointment of Monica Sorice as a director on 11 December 2018 (1 page)
31 January 2019Termination of appointment of David Hardman as a director on 11 December 2018 (1 page)
28 December 2018Total exemption full accounts made up to 31 March 2018 (18 pages)
30 January 2018Appointment of Ms Monica Sorice as a director on 12 December 2017 (2 pages)
30 January 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
29 January 2018Appointment of Ms Helen Clifford as a director on 12 December 2017 (2 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (16 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (16 pages)
9 February 2017Confirmation statement made on 29 January 2017 with updates (4 pages)
9 February 2017Confirmation statement made on 29 January 2017 with updates (4 pages)
5 February 2017Appointment of Mrs Marilyn Bramble-Litchmore as a director on 13 December 2016 (2 pages)
5 February 2017Appointment of Mrs Marilyn Bramble-Litchmore as a director on 13 December 2016 (2 pages)
5 February 2017Appointment of Mr Dil Joshi as a director on 13 December 2016 (2 pages)
5 February 2017Appointment of Mr David Hardman as a director on 13 December 2016 (2 pages)
5 February 2017Appointment of Mr David Hardman as a director on 13 December 2016 (2 pages)
5 February 2017Appointment of Mr Dil Joshi as a director on 13 December 2016 (2 pages)
30 January 2017Termination of appointment of Sean Breslin as a director on 13 December 2016 (1 page)
30 January 2017Termination of appointment of Caroline Murphy as a director on 13 December 2016 (1 page)
30 January 2017Termination of appointment of Caroline Murphy as a director on 13 December 2016 (1 page)
30 January 2017Termination of appointment of Sean Breslin as a director on 13 December 2016 (1 page)
3 January 2017Total exemption full accounts made up to 31 March 2016 (14 pages)
3 January 2017Total exemption full accounts made up to 31 March 2016 (14 pages)
19 April 2016Director's details changed for Mr Ismail Hakki Buyukakan on 26 March 2016 (2 pages)
19 April 2016Director's details changed for Mr Ismail Hakki Buyukakan on 26 March 2016 (2 pages)
1 February 2016Director's details changed for Mr Stephen John Ballard on 1 March 2014 (2 pages)
1 February 2016Director's details changed for Mr Stephen John Ballard on 1 March 2014 (2 pages)
29 January 2016Annual return made up to 29 January 2016 no member list (8 pages)
29 January 2016Annual return made up to 29 January 2016 no member list (8 pages)
30 December 2015Total exemption full accounts made up to 31 March 2015 (15 pages)
30 December 2015Total exemption full accounts made up to 31 March 2015 (15 pages)
16 November 2015Appointment of Professor Linda Clarke as a director on 21 January 2015 (2 pages)
16 November 2015Appointment of Professor Linda Clarke as a director on 21 January 2015 (2 pages)
13 November 2015Director's details changed for Mr Ismail Hakki Buyukakan on 29 November 2012 (2 pages)
13 November 2015Appointment of Sean Breslin as a director on 21 January 2015 (2 pages)
13 November 2015Director's details changed for Mr Ismail Hakki Buyukakan on 29 November 2012 (2 pages)
13 November 2015Appointment of Miss Caroline Murphy as a director on 21 January 2015 (2 pages)
13 November 2015Appointment of Sean Breslin as a director on 21 January 2015 (2 pages)
13 November 2015Appointment of Miss Caroline Murphy as a director on 21 January 2015 (2 pages)
31 March 2015Termination of appointment of Jas Dhaliwal as a director on 21 January 2015 (1 page)
31 March 2015Annual return made up to 29 January 2015 no member list (6 pages)
31 March 2015Appointment of Mr Steve Ballard as a secretary on 1 March 2014 (2 pages)
31 March 2015Termination of appointment of Jas Dhaliwal as a director on 21 January 2015 (1 page)
31 March 2015Registered office address changed from 225-229 Seven Sisters Road London N4 2DA to 227 Seven Sisters Road Seven Sisters Road London N4 2DA on 31 March 2015 (1 page)
31 March 2015Registered office address changed from 225-229 Seven Sisters Road London N4 2DA to 227 Seven Sisters Road Seven Sisters Road London N4 2DA on 31 March 2015 (1 page)
31 March 2015Appointment of Mr Steve Ballard as a secretary on 1 March 2014 (2 pages)
31 March 2015Annual return made up to 29 January 2015 no member list (6 pages)
31 March 2015Appointment of Mr Steve Ballard as a secretary on 1 March 2014 (2 pages)
3 January 2015Total exemption full accounts made up to 31 March 2014 (14 pages)
3 January 2015Total exemption full accounts made up to 31 March 2014 (14 pages)
21 July 2014Termination of appointment of Christopher Richard Best as a director on 16 July 2014 (1 page)
21 July 2014Termination of appointment of Christopher Richard Best as a director on 16 July 2014 (1 page)
18 February 2014Annual return made up to 29 January 2014 no member list (7 pages)
18 February 2014Annual return made up to 29 January 2014 no member list (7 pages)
14 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
14 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
22 January 2014Registered office address changed from Priory House 25, St. John's Lane London EC1M 4LB England on 22 January 2014 (1 page)
22 January 2014Registered office address changed from Priory House 25, St. John's Lane London EC1M 4LB England on 22 January 2014 (1 page)
31 December 2013Total exemption full accounts made up to 31 March 2013 (14 pages)
31 December 2013Total exemption full accounts made up to 31 March 2013 (14 pages)
24 November 2013Termination of appointment of Monica Gort as a director (1 page)
24 November 2013Termination of appointment of Monica Gort as a director (1 page)
24 November 2013Termination of appointment of Ian Mcdeson as a director (1 page)
24 November 2013Termination of appointment of Ian Mcdeson as a director (1 page)
4 October 2013Appointment of Mr. Michael Gilgunn as a director (2 pages)
4 October 2013Appointment of Mr. Michael Gilgunn as a director (2 pages)
1 October 2013Appointment of Ms. Monica Gort as a director (2 pages)
1 October 2013Appointment of Ms. Monica Gort as a director (2 pages)
26 September 2013Appointment of Mr. Jas Dhaliwal as a director (2 pages)
26 September 2013Appointment of Mr. Jas Dhaliwal as a director (2 pages)
25 September 2013Appointment of Mr. Peter Farrell as a director (2 pages)
25 September 2013Director's details changed for Christopher Richard Best on 25 September 2013 (2 pages)
25 September 2013Director's details changed for Christopher Richard Best on 25 September 2013 (2 pages)
25 September 2013Appointment of Mr. Peter Farrell as a director (2 pages)
23 September 2013Registered office address changed from Hampstead Town Hall Centre 213 Haverstock Hill London NW3 4QP on 23 September 2013 (1 page)
23 September 2013Registered office address changed from Hampstead Town Hall Centre 213 Haverstock Hill London NW3 4QP on 23 September 2013 (1 page)
21 September 2013Termination of appointment of Jennie Twydell as a director (1 page)
21 September 2013Termination of appointment of Jennie Twydell as a director (1 page)
29 January 2013Annual return made up to 29 January 2013 no member list (8 pages)
29 January 2013Annual return made up to 29 January 2013 no member list (8 pages)
17 December 2012Appointment of Mr Ismail Hakki Buyukakan as a director (2 pages)
17 December 2012Appointment of Mr Ismail Hakki Buyukakan as a director (2 pages)
17 December 2012Appointment of Mr Steve Ballard as a director (2 pages)
17 December 2012Appointment of Mr Steve Ballard as a director (2 pages)
14 December 2012Termination of appointment of Adam Lincoln as a director (1 page)
14 December 2012Termination of appointment of Adam Lincoln as a director (1 page)
14 December 2012Appointment of Mr Philip James Lewis as a director (2 pages)
14 December 2012Appointment of Mr Philip James Lewis as a director (2 pages)
13 December 2012Termination of appointment of Adam Lincoln as a director (1 page)
13 December 2012Termination of appointment of Kevin Williamson as a director (1 page)
13 December 2012Termination of appointment of Kevin Williamson as a director (1 page)
13 December 2012Termination of appointment of Adam Lincoln as a director (1 page)
18 October 2012Full accounts made up to 31 March 2012 (16 pages)
18 October 2012Full accounts made up to 31 March 2012 (16 pages)
30 January 2012Annual return made up to 29 January 2012 no member list (6 pages)
30 January 2012Annual return made up to 29 January 2012 no member list (6 pages)
6 December 2011Full accounts made up to 31 March 2011 (15 pages)
6 December 2011Full accounts made up to 31 March 2011 (15 pages)
2 March 2011Appointment of Mr Michael John Larkin as a director (2 pages)
2 March 2011Appointment of Mr Michael John Larkin as a director (2 pages)
18 February 2011Termination of appointment of Margaret Sharkey as a secretary (1 page)
18 February 2011Termination of appointment of Margaret Sharkey as a secretary (1 page)
7 February 2011Annual return made up to 7 February 2011 no member list (6 pages)
7 February 2011Annual return made up to 7 February 2011 no member list (6 pages)
7 February 2011Annual return made up to 7 February 2011 no member list (6 pages)
7 January 2011Full accounts made up to 31 March 2010 (16 pages)
7 January 2011Full accounts made up to 31 March 2010 (16 pages)
5 May 2010Amended full accounts made up to 31 March 2009 (17 pages)
5 May 2010Amended full accounts made up to 31 March 2009 (17 pages)
23 March 2010Termination of appointment of Sarah Friday as a director (1 page)
23 March 2010Termination of appointment of Sarah Friday as a director (1 page)
23 March 2010Termination of appointment of Patricia Ansell as a director (1 page)
23 March 2010Termination of appointment of Patricia Ansell as a director (1 page)
8 March 2010Secretary's details changed for Margaret Mary Sharkey on 7 March 2010 (1 page)
8 March 2010Director's details changed for Adam Lincoln on 7 March 2010 (2 pages)
8 March 2010Annual return made up to 7 February 2010 no member list (6 pages)
8 March 2010Director's details changed for Sarah Louise Friday on 7 March 2010 (2 pages)
8 March 2010Secretary's details changed for Margaret Mary Sharkey on 7 March 2010 (1 page)
8 March 2010Director's details changed for Sarah Louise Friday on 7 March 2010 (2 pages)
8 March 2010Director's details changed for Jennie Twydell on 7 March 2010 (2 pages)
8 March 2010Director's details changed for Adam Lincoln on 7 March 2010 (2 pages)
8 March 2010Director's details changed for Ian David Mcdeson on 7 March 2010 (2 pages)
8 March 2010Director's details changed for Jennie Twydell on 7 March 2010 (2 pages)
8 March 2010Director's details changed for Ian David Mcdeson on 7 March 2010 (2 pages)
8 March 2010Secretary's details changed for Margaret Mary Sharkey on 7 March 2010 (1 page)
8 March 2010Director's details changed for Jennie Twydell on 7 March 2010 (2 pages)
8 March 2010Director's details changed for Adam Lincoln on 7 March 2010 (2 pages)
8 March 2010Director's details changed for Sarah Louise Friday on 7 March 2010 (2 pages)
8 March 2010Annual return made up to 7 February 2010 no member list (6 pages)
8 March 2010Director's details changed for Ian David Mcdeson on 7 March 2010 (2 pages)
8 March 2010Annual return made up to 7 February 2010 no member list (6 pages)
29 January 2010Appointment of Christopher Richard Best as a director (3 pages)
29 January 2010Appointment of Christopher Richard Best as a director (3 pages)
28 January 2010Termination of appointment of Peter Farrell as a director (2 pages)
28 January 2010Termination of appointment of Audrey Winter as a director (2 pages)
28 January 2010Termination of appointment of Christopher Murphy as a director (2 pages)
28 January 2010Termination of appointment of Peter Farrell as a director (2 pages)
28 January 2010Termination of appointment of Audrey Winter as a director (2 pages)
28 January 2010Termination of appointment of Paul Maybin as a director (2 pages)
28 January 2010Termination of appointment of Edward Peek as a director (2 pages)
28 January 2010Termination of appointment of Edward Peek as a director (2 pages)
28 January 2010Termination of appointment of Paul Maybin as a director (2 pages)
28 January 2010Termination of appointment of Christopher Murphy as a director (2 pages)
7 January 2010Full accounts made up to 31 March 2009 (12 pages)
7 January 2010Full accounts made up to 31 March 2009 (12 pages)
18 November 2009Appointment of Patricia Winifred Ansell as a director (2 pages)
18 November 2009Appointment of Patricia Winifred Ansell as a director (2 pages)
6 March 2009Annual return made up to 07/02/09 (5 pages)
6 March 2009Secretary's change of particulars / margaret sharkey / 05/03/2009 (1 page)
6 March 2009Secretary's change of particulars / margaret sharkey / 05/03/2009 (1 page)
6 March 2009Annual return made up to 07/02/09 (5 pages)
5 March 2009Director's change of particulars / ian mcbeson / 05/03/2009 (1 page)
5 March 2009Appointment terminated secretary paul maybin (1 page)
5 March 2009Appointment terminated director sarah friday (1 page)
5 March 2009Director's change of particulars / ian mcbeson / 05/03/2009 (1 page)
5 March 2009Appointment terminated director sarah friday (1 page)
5 March 2009Appointment terminated secretary paul maybin (1 page)
2 February 2009Director appointed edward peek (2 pages)
2 February 2009Director appointed edward peek (2 pages)
2 February 2009Director appointed adam lincoln (2 pages)
2 February 2009Director appointed peter farrell (2 pages)
2 February 2009Director appointed sarah louise friday (2 pages)
2 February 2009Director appointed peter farrell (2 pages)
2 February 2009Director appointed adam lincoln (2 pages)
2 February 2009Director appointed sarah louise friday (2 pages)
15 December 2008Full accounts made up to 31 March 2008 (20 pages)
15 December 2008Full accounts made up to 31 March 2008 (20 pages)
27 November 2008Director appointed audrey winter (2 pages)
27 November 2008Appointment terminated director john hague (1 page)
27 November 2008Appointment terminated director dave knight (1 page)
27 November 2008Appointment terminated director barry todman (1 page)
27 November 2008Appointment terminated director dave knight (1 page)
27 November 2008Appointment terminated director barry todman (1 page)
27 November 2008Appointment terminated director john hague (1 page)
27 November 2008Director appointed audrey winter (2 pages)
11 November 2008Director appointed ian david mcbeson (2 pages)
11 November 2008Director and secretary appointed paul maybin (2 pages)
11 November 2008Director and secretary appointed paul maybin (2 pages)
11 November 2008Director appointed jennie twydell (2 pages)
11 November 2008Director appointed kevin williamson (2 pages)
11 November 2008Director appointed kevin williamson (2 pages)
11 November 2008Director appointed christopher john murphy (2 pages)
11 November 2008Director appointed ian david mcbeson (2 pages)
11 November 2008Director appointed christopher john murphy (2 pages)
11 November 2008Director appointed jennie twydell (2 pages)
5 November 2008Secretary appointed margaret ,ary sharkey (2 pages)
5 November 2008Appointment terminated secretary michael merritt (1 page)
5 November 2008Appointment terminated secretary michael merritt (1 page)
5 November 2008Secretary appointed margaret ,ary sharkey (2 pages)
19 February 2008Annual return made up to 07/02/08 (2 pages)
19 February 2008Annual return made up to 07/02/08 (2 pages)
7 January 2008Full accounts made up to 31 March 2007 (21 pages)
7 January 2008Full accounts made up to 31 March 2007 (21 pages)
5 November 2007New director appointed (2 pages)
5 November 2007New director appointed (2 pages)
5 November 2007Annual return made up to 07/02/07
  • 363(288) ‐ Director resigned
(6 pages)
5 November 2007Annual return made up to 07/02/07
  • 363(288) ‐ Director resigned
(6 pages)
8 March 2007Full accounts made up to 31 March 2006 (19 pages)
8 March 2007Full accounts made up to 31 March 2006 (19 pages)
14 March 2006New director appointed (2 pages)
14 March 2006New director appointed (2 pages)
10 March 2006Director resigned (1 page)
10 March 2006Director resigned (1 page)
10 March 2006Director resigned (1 page)
10 March 2006Director resigned (1 page)
10 March 2006Director resigned (1 page)
10 March 2006Annual return made up to 07/02/06 (2 pages)
10 March 2006Director resigned (1 page)
10 March 2006Director resigned (1 page)
10 March 2006Director resigned (1 page)
10 March 2006Director resigned (1 page)
10 March 2006Director resigned (1 page)
10 March 2006Annual return made up to 07/02/06 (2 pages)
29 December 2005Full accounts made up to 31 March 2005 (22 pages)
29 December 2005Full accounts made up to 31 March 2005 (22 pages)
18 May 2005Annual return made up to 07/02/05 (3 pages)
18 May 2005Annual return made up to 07/02/05 (3 pages)
12 May 2005Director resigned (1 page)
12 May 2005Director resigned (1 page)
12 May 2005Director resigned (1 page)
12 May 2005Director resigned (1 page)
11 May 2005New director appointed (2 pages)
11 May 2005New director appointed (2 pages)
26 January 2005Full accounts made up to 31 March 2004 (18 pages)
26 January 2005Full accounts made up to 31 March 2004 (18 pages)
25 May 2004Annual return made up to 07/02/04
  • 363(288) ‐ Director resigned
(9 pages)
25 May 2004Annual return made up to 07/02/04
  • 363(288) ‐ Director resigned
(9 pages)
13 December 2003Full accounts made up to 31 March 2003 (21 pages)
13 December 2003Full accounts made up to 31 March 2003 (21 pages)
25 April 2003Annual return made up to 07/02/03 (10 pages)
25 April 2003Director resigned (1 page)
25 April 2003Annual return made up to 07/02/03 (10 pages)
25 April 2003Director resigned (1 page)
6 February 2003Full accounts made up to 31 March 2002 (18 pages)
6 February 2003Full accounts made up to 31 March 2002 (18 pages)
2 April 2002Director resigned (1 page)
2 April 2002Annual return made up to 07/02/02 (8 pages)
2 April 2002Director resigned (1 page)
2 April 2002Annual return made up to 07/02/02 (8 pages)
4 February 2002Full accounts made up to 31 March 2001 (21 pages)
4 February 2002Full accounts made up to 31 March 2001 (21 pages)
1 August 2001New director appointed (2 pages)
1 August 2001New director appointed (2 pages)
19 July 2001New director appointed (2 pages)
19 July 2001New director appointed (2 pages)
19 February 2001Annual return made up to 07/02/01
  • 363(288) ‐ Director resigned
(7 pages)
19 February 2001Annual return made up to 07/02/01
  • 363(288) ‐ Director resigned
(7 pages)
18 January 2001New secretary appointed (2 pages)
18 January 2001New secretary appointed (2 pages)
18 September 2000Full accounts made up to 31 March 2000 (18 pages)
18 September 2000Full accounts made up to 31 March 2000 (18 pages)
2 August 2000Registered office changed on 02/08/00 from: interchange studios dalby street london NW5 3NQ (1 page)
2 August 2000Registered office changed on 02/08/00 from: interchange studios dalby street london NW5 3NQ (1 page)
31 July 2000Secretary resigned (1 page)
31 July 2000Secretary resigned (1 page)
8 March 2000Annual return made up to 07/02/00 (7 pages)
8 March 2000Annual return made up to 07/02/00 (7 pages)
13 December 1999Director resigned (1 page)
13 December 1999Director resigned (1 page)
3 August 1999Full accounts made up to 31 March 1999 (18 pages)
3 August 1999Full accounts made up to 31 March 1999 (18 pages)
1 March 1999Annual return made up to 07/02/99
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
1 March 1999Annual return made up to 07/02/99
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
4 February 1999New director appointed (2 pages)
4 February 1999New director appointed (2 pages)
1 December 1998New director appointed (2 pages)
1 December 1998Director resigned (1 page)
1 December 1998Director resigned (1 page)
1 December 1998New director appointed (2 pages)
1 December 1998New director appointed (2 pages)
1 December 1998Director resigned (1 page)
1 December 1998Director resigned (1 page)
1 December 1998New director appointed (2 pages)
5 November 1998Full accounts made up to 31 March 1998 (15 pages)
5 November 1998Full accounts made up to 31 March 1998 (15 pages)
13 February 1998Annual return made up to 07/02/98 (8 pages)
13 February 1998Director resigned (1 page)
13 February 1998Director resigned (1 page)
13 February 1998Director resigned (1 page)
13 February 1998Director resigned (1 page)
13 February 1998Annual return made up to 07/02/98 (8 pages)
10 February 1998New director appointed (2 pages)
10 February 1998New director appointed (2 pages)
10 February 1998New director appointed (2 pages)
10 February 1998New director appointed (2 pages)
10 February 1998New director appointed (2 pages)
10 February 1998New director appointed (2 pages)
10 February 1998New director appointed (2 pages)
10 February 1998New director appointed (2 pages)
12 December 1997New director appointed (2 pages)
12 December 1997New director appointed (2 pages)
6 August 1997New director appointed (2 pages)
6 August 1997New director appointed (2 pages)
6 August 1997Director resigned (1 page)
6 August 1997New director appointed (2 pages)
6 August 1997Director resigned (1 page)
6 August 1997Director resigned (1 page)
6 August 1997New director appointed (2 pages)
6 August 1997New director appointed (2 pages)
6 August 1997Director resigned (1 page)
6 August 1997New director appointed (2 pages)
29 July 1997Full accounts made up to 31 March 1997 (14 pages)
29 July 1997Full accounts made up to 31 March 1997 (14 pages)
25 February 1997Annual return made up to 07/02/97 (8 pages)
25 February 1997Annual return made up to 07/02/97 (8 pages)
11 February 1997New director appointed (2 pages)
11 February 1997New director appointed (2 pages)
17 September 1996Full group accounts made up to 31 March 1996 (14 pages)
17 September 1996Full group accounts made up to 31 March 1996 (14 pages)
5 September 1996New director appointed (2 pages)
5 September 1996New director appointed (2 pages)
20 February 1996New director appointed (2 pages)
20 February 1996Director resigned (2 pages)
20 February 1996Director resigned (2 pages)
20 February 1996New director appointed (2 pages)
19 February 1996New director appointed (2 pages)
19 February 1996New director appointed (2 pages)
12 February 1996Annual return made up to 13/02/96
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
12 February 1996Annual return made up to 13/02/96
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
4 February 1996New director appointed (2 pages)
4 February 1996New director appointed (2 pages)
10 November 1995Full accounts made up to 31 March 1995 (10 pages)
10 November 1995Full accounts made up to 31 March 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)