Company NameApples And Snakes
Company StatusActive
Company Number01994850
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 March 1986(38 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts
SIC 90020Support activities to performing arts
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Secretary NameMs Lisa Mead
StatusCurrent
Appointed01 December 2018(32 years, 9 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Correspondence AddressThe Albany Douglas Way
London
SE8 4AG
Director NameMiss Amerah Mukhtar Saleh
Date of BirthFebruary 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2020(34 years, 7 months after company formation)
Appointment Duration3 years, 6 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address101-102 Zellig Building Gibb Street
Birmingham
B9 4AT
Director NameMs Michelle Norton
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2021(35 years, 7 months after company formation)
Appointment Duration2 years, 6 months
RoleArts Professional
Country of ResidenceEngland
Correspondence AddressThe Albany The Albany
Douglas Way
London
SE8 4AG
Director NameMr Michael Lord
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2021(35 years, 7 months after company formation)
Appointment Duration2 years, 6 months
RoleArts Professional
Country of ResidenceEngland
Correspondence AddressThe Albany Douglas Way
London
SE8 4AG
Director NameDr Harry Dominic Whitehead
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2023(37 years after company formation)
Appointment Duration1 year, 2 months
RoleLecturer
Country of ResidenceEngland
Correspondence AddressThe Albany Douglas Way
London
SE8 4AG
Director NameMr Mathew Robert Ehsan Dawson
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2023(37 years after company formation)
Appointment Duration1 year, 2 months
RoleIT Professional
Country of ResidenceScotland
Correspondence AddressThe Albany Douglas Way
London
SE8 4AG
Director NameMs Nana Yaa Ohenewaa Adu
Date of BirthJune 2001 (Born 22 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2023(37 years after company formation)
Appointment Duration1 year, 2 months
RoleStudent
Country of ResidenceEngland
Correspondence AddressThe Albany Douglas Way
London
SE8 4AG
Director NameShayna Monique Kowalczyk
Date of BirthJanuary 1998 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2024(38 years after company formation)
Appointment Duration1 month, 2 weeks
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address50 Meakin Estate Rothsay Street
London
SE1 4QW
Director NameYolanda Marie Fenlon
Date of BirthFebruary 1999 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2024(38 years after company formation)
Appointment Duration1 month, 2 weeks
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address6 Blake Court Longland Place
Epsom
KT19 8GT
Director NameMethfa Akousa
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(5 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 July 1993)
RoleArtist/Shopowner
Correspondence Address14 All Saints Road
London
W11 1HH
Secretary NameMs Ruth Harrison
NationalityBritish
StatusResigned
Appointed22 December 1991(5 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 09 September 1997)
RoleCompany Director
Correspondence AddressUnit 7 Theatre Place
489a New Cross Road
London
SE14 6TQ
Director NamePatience Agbabi
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1993(7 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 11 January 1994)
RolePerformance Poet
Correspondence Address92 Florence Road
London
N4 4DR
Director NameMr Gary Burgess
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1993(7 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 January 1995)
RoleCompany Director
Correspondence Address51 Pumsol Road
Finsbury Park
London
Director NameFloyd W Codlin
Date of BirthDecember 1965 (Born 58 years ago)
NationalityAfro-Carribbean
StatusResigned
Appointed26 July 1993(7 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 17 September 1996)
RoleDistribution Worker
Correspondence Address11a Waldram Park Road
London
SE23 2PW
Director NameJanice Margaret Day
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1994(7 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 July 1995)
RoleUnemployed
Correspondence Address22 Ravensdale Mansions
Haringey Park
London
N8 9HS
Director NameRachel Baker
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1995(9 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 July 1997)
RoleMa Student
Correspondence Address39a The Cut
Waterloo
London
SE1 8LF
Director NameKadija George
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1995(9 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 June 1998)
RoleCompany Director
Correspondence Address42 Chatsworth Road
London
E5 0LP
Director NameDouglas Howard Bloom
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1995(9 years, 5 months after company formation)
Appointment Duration12 years, 10 months (resigned 10 June 2008)
RoleTeacher
Correspondence Address1 Whiteoak Bungalows
Off Heathwood Gardens
Swanley
Kent
BR8 7HW
Secretary NameGeraldine Collinge
NationalityBritish
StatusResigned
Appointed03 November 1997(11 years, 8 months after company formation)
Appointment Duration12 years, 4 months (resigned 01 March 2010)
RoleCompany Director
Correspondence Address67 Maidenstone Hill
London
SE10 8SY
Director NameCatriona Ferguson
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1998(12 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 September 2002)
RoleArts Admin
Correspondence Address13 Westerdale Road
London
SE10 0LW
Director NameThomas Edwrad Giles Collingridge
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1998(12 years, 8 months after company formation)
Appointment Duration2 years (resigned 27 November 2000)
RolePublic Sector Administrator
Correspondence Address41a Oakmead Road
London
SW12 9SN
Director NameYvette Ankrah
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2000(14 years, 8 months after company formation)
Appointment Duration6 years (resigned 23 November 2006)
RolePublic Relations
Correspondence Address8 Northbank Road
London
E17 4JZ
Director NameRachel Emily Boden
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2002(16 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 20 November 2008)
RolePublisher
Correspondence AddressFlat 1
356 Coldharbour Lane
London
SW9 8PL
Director NameMr Christopher Paul Beard
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2004(18 years after company formation)
Appointment Duration11 years, 8 months (resigned 26 November 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address29 Ladbroke Gardens
London
W11 2PY
Director NameYemisi Blake
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2006(20 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 13 March 2009)
RoleOperations Coordinator
Country of ResidenceUnited Kingdom
Correspondence Address36b Beresford Road
London
N8 0AJ
Director NameDr Kerry Featherstone
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2008(22 years, 6 months after company formation)
Appointment Duration15 years (resigned 21 September 2023)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address11 Pleasant Close
Loughborough
Leicestershire
LE11 5BF
Director NameMiss Kathryn Elizabeth Fox
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2009(23 years after company formation)
Appointment Duration1 year, 12 months (resigned 24 February 2011)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence Address2 Spanish Battery
Tynemouth
Tyne And Wear
NE30 4DB
Secretary NameMs Lucy Crompton-Reid
StatusResigned
Appointed01 March 2010(24 years after company formation)
Appointment Duration5 years, 7 months (resigned 01 October 2015)
RoleCompany Director
Correspondence AddressThe Albany Douglas Way
London
SE8 4AG
Director NameMs Mary Veronica Callaghan
Date of BirthMay 1953 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed22 November 2012(26 years, 9 months after company formation)
Appointment Duration8 years, 7 months (resigned 25 June 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Albany Douglas Way
London
SE8 4AG
Director NameMs Lucy Ann English
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2014(28 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 August 2015)
RolePoet
Country of ResidenceEngland
Correspondence AddressThe Albany Douglas Way
London
SE8 4AG
Director NameMr Christopher Elwell
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2014(28 years, 9 months after company formation)
Appointment Duration7 years, 12 months (resigned 01 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address172 Friern Road
London
SE22 0BA
Secretary NameMr Robert Saunders
StatusResigned
Appointed02 October 2015(29 years, 7 months after company formation)
Appointment Duration2 years, 12 months (resigned 27 September 2018)
RoleCompany Director
Correspondence AddressThe Albany Douglas Way
London
SE8 4AG
Director NameMs Sarah Goodfellow
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2016(30 years after company formation)
Appointment Duration5 years, 4 months (resigned 25 June 2021)
RoleProducer
Country of ResidenceEngland
Correspondence AddressThe Albany Douglas Way
London
SE8 4AG
Director NameMr Craig Barratt
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2016(30 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 07 March 2024)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Albany Douglas Way
London
SE8 4AG
Secretary NameMs Cindy Janine Carrad
StatusResigned
Appointed27 September 2018(32 years, 7 months after company formation)
Appointment Duration2 months (resigned 30 November 2018)
RoleCompany Director
Correspondence AddressThe Albany Douglas Way
London
SE8 4AG
Director NameMrs Isabelle Acred
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2020(34 years after company formation)
Appointment Duration4 years (resigned 07 March 2024)
RoleFundraiser
Country of ResidenceEngland
Correspondence Address51 Auckland House White City Estate
London
W12 7NL
Director NameMr Azan Ahmed
Date of BirthMarch 1997 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2021(35 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 June 2023)
RoleActor
Country of ResidenceEngland
Correspondence AddressThe Albany Douglas Way
London
SE8 4AG

Contact

Websiteapplesandsnakes.org
Telephone0845 5213460
Telephone regionUnknown

Location

Registered AddressThe Albany
Douglas Way
London
SE8 4AG
RegionLondon
ConstituencyLewisham, Deptford
CountyGreater London
WardNew Cross
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£830,896
Net Worth£323,266
Cash£361,964
Current Liabilities£87,187

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return19 November 2023 (5 months, 1 week ago)
Next Return Due3 December 2024 (7 months, 1 week from now)

Charges

21 July 2000Delivered on: 9 August 2000
Satisfied on: 22 October 2010
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

12 March 2024Termination of appointment of Isabelle Acred as a director on 7 March 2024 (1 page)
12 March 2024Termination of appointment of Craig Barratt as a director on 7 March 2024 (1 page)
20 November 2023Termination of appointment of Kerry Featherstone as a director on 21 September 2023 (1 page)
20 November 2023Termination of appointment of Azan Ahmed as a director on 23 June 2023 (1 page)
20 November 2023Confirmation statement made on 19 November 2023 with no updates (3 pages)
11 October 2023Accounts for a small company made up to 31 March 2023 (43 pages)
20 March 2023Appointment of Ms Nana Yaa Ohenewaa Adu as a director on 23 February 2023 (2 pages)
20 March 2023Appointment of Mr Mathew Robert Ehsan Dawson as a director on 23 February 2023 (2 pages)
20 March 2023Termination of appointment of Christopher Elwell as a director on 1 December 2022 (1 page)
20 March 2023Appointment of Dr Harry Dominic Whitehead as a director on 23 February 2023 (2 pages)
1 December 2022Confirmation statement made on 19 November 2022 with no updates (3 pages)
1 October 2022Accounts for a small company made up to 31 March 2022 (44 pages)
7 July 2022Appointment of Mr Azan Ahmed as a director on 2 December 2021 (2 pages)
6 July 2022Appointment of Mr Michael Lord as a director on 30 September 2021 (2 pages)
6 July 2022Termination of appointment of John Robert David Mcghee as a director on 30 September 2021 (1 page)
6 July 2022Appointment of Ms Michelle Norton as a director on 30 September 2021 (2 pages)
24 November 2021Confirmation statement made on 19 November 2021 with no updates (3 pages)
26 October 2021Accounts for a small company made up to 31 March 2021 (46 pages)
27 June 2021Termination of appointment of Mary Veronica Callaghan as a director on 25 June 2021 (1 page)
27 June 2021Termination of appointment of Sarah Goodfellow as a director on 25 June 2021 (1 page)
23 June 2021Termination of appointment of Abhik Sen as a director on 6 April 2021 (1 page)
23 June 2021Termination of appointment of Reece Irvin Williams as a director on 18 June 2021 (1 page)
2 May 2021Memorandum and Articles of Association (17 pages)
2 May 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
12 April 2021Appointment of Mr Reece Irvin Williams as a director on 25 February 2021 (2 pages)
3 December 2020Appointment of Mrs Isabelle Acred as a director on 27 February 2020 (2 pages)
3 December 2020Appointment of Miss Amerah Mukhtar Saleh as a director on 8 October 2020 (2 pages)
3 December 2020Confirmation statement made on 19 November 2020 with no updates (3 pages)
26 October 2020Accounts for a small company made up to 31 March 2020 (39 pages)
28 November 2019Confirmation statement made on 19 November 2019 with no updates (3 pages)
7 November 2019Accounts for a small company made up to 31 March 2019 (43 pages)
9 April 2019Confirmation statement made on 19 November 2018 with no updates (3 pages)
9 April 2019Termination of appointment of Cindy Janine Carrad as a secretary on 30 November 2018 (1 page)
9 April 2019Appointment of Ms Lisa Mead as a secretary on 1 December 2018 (2 pages)
19 November 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
25 October 2018Accounts for a small company made up to 31 March 2018 (47 pages)
1 October 2018Termination of appointment of a secretary (1 page)
28 September 2018Termination of appointment of Janet Plummer as a director on 27 September 2018 (1 page)
28 September 2018Termination of appointment of Robert Saunders as a secretary on 27 September 2018 (1 page)
28 September 2018Appointment of Ms Cindy Janine Carrad as a secretary on 27 September 2018 (2 pages)
25 October 2017Accounts for a small company made up to 31 March 2017 (47 pages)
25 October 2017Accounts for a small company made up to 31 March 2017 (47 pages)
17 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
13 December 2016Full accounts made up to 31 March 2016 (46 pages)
13 December 2016Full accounts made up to 31 March 2016 (46 pages)
30 November 2016Confirmation statement made on 30 November 2016 with updates (4 pages)
30 November 2016Confirmation statement made on 30 November 2016 with updates (4 pages)
18 November 2016Termination of appointment of Brian Wadman as a director on 17 November 2016 (1 page)
18 November 2016Termination of appointment of Brian Wadman as a director on 17 November 2016 (1 page)
27 September 2016Appointment of Mr Craig Barratt as a director on 22 September 2016 (2 pages)
27 September 2016Appointment of Mr Craig Barratt as a director on 22 September 2016 (2 pages)
18 March 2016Termination of appointment of Chikodi Nwaiwu as a director on 27 February 2016 (1 page)
18 March 2016Appointment of Ms Sarah Goodfellow as a director on 25 February 2016 (2 pages)
18 March 2016Termination of appointment of Chikodi Nwaiwu as a director on 27 February 2016 (1 page)
18 March 2016Appointment of Ms Sarah Goodfellow as a director on 25 February 2016 (2 pages)
17 December 2015Full accounts made up to 31 March 2015 (38 pages)
17 December 2015Full accounts made up to 31 March 2015 (38 pages)
9 December 2015Annual return made up to 8 December 2015 no member list (7 pages)
9 December 2015Annual return made up to 8 December 2015 no member list (7 pages)
8 December 2015Termination of appointment of Christopher Paul Beard as a director on 26 November 2015 (1 page)
8 December 2015Termination of appointment of Christopher Paul Beard as a director on 26 November 2015 (1 page)
7 October 2015Appointment of Mr Robert Saunders as a secretary on 2 October 2015 (2 pages)
7 October 2015Termination of appointment of Lucy Crompton-Reid as a secretary on 1 October 2015 (1 page)
7 October 2015Termination of appointment of Lucy Crompton-Reid as a secretary on 1 October 2015 (1 page)
7 October 2015Termination of appointment of Lucy Crompton-Reid as a secretary on 1 October 2015 (1 page)
7 October 2015Appointment of Mr Robert Saunders as a secretary on 2 October 2015 (2 pages)
7 October 2015Appointment of Mr Robert Saunders as a secretary on 2 October 2015 (2 pages)
20 August 2015Termination of appointment of Lucy English as a director on 7 August 2015 (1 page)
20 August 2015Termination of appointment of Lucy English as a director on 7 August 2015 (1 page)
20 August 2015Termination of appointment of Lucy English as a director on 7 August 2015 (1 page)
21 April 2015Section 519 (1 page)
21 April 2015Section 519 (1 page)
17 December 2014Appointment of Mr Christopher Elwell as a director on 5 December 2014 (2 pages)
17 December 2014Appointment of Mr Christopher Elwell as a director on 5 December 2014 (2 pages)
17 December 2014Appointment of Mr Christopher Elwell as a director on 5 December 2014 (2 pages)
12 December 2014Full accounts made up to 31 March 2014 (30 pages)
12 December 2014Full accounts made up to 31 March 2014 (30 pages)
4 December 2014Annual return made up to 4 December 2014 no member list (7 pages)
4 December 2014Annual return made up to 4 December 2014 no member list (7 pages)
6 October 2014Termination of appointment of Julia Si Bongile Mlambo as a director on 18 September 2014 (1 page)
6 October 2014Termination of appointment of Julia Si Bongile Mlambo as a director on 18 September 2014 (1 page)
22 July 2014Appointment of Ms Lucy English as a director on 26 June 2014 (2 pages)
22 July 2014Appointment of Ms Lucy English as a director on 26 June 2014 (2 pages)
6 January 2014Appointment of Mr Brian Wadman as a director (2 pages)
6 January 2014Appointment of Mr Brian Wadman as a director (2 pages)
12 December 2013Full accounts made up to 31 March 2013 (30 pages)
12 December 2013Full accounts made up to 31 March 2013 (30 pages)
9 December 2013Annual return made up to 9 December 2013 no member list (8 pages)
9 December 2013Annual return made up to 9 December 2013 no member list (8 pages)
9 December 2013Annual return made up to 9 December 2013 no member list (8 pages)
27 September 2013Appointment of Ms Janett Plummer as a director (2 pages)
27 September 2013Appointment of Ms Janett Plummer as a director (2 pages)
9 July 2013Appointment of Mr Abhik Sen as a director (2 pages)
9 July 2013Appointment of Mr Abhik Sen as a director (2 pages)
13 December 2012Full accounts made up to 31 March 2012 (30 pages)
13 December 2012Full accounts made up to 31 March 2012 (30 pages)
6 December 2012Annual return made up to 5 December 2012 no member list (7 pages)
6 December 2012Annual return made up to 5 December 2012 no member list (7 pages)
6 December 2012Annual return made up to 5 December 2012 no member list (7 pages)
5 December 2012Termination of appointment of Agnes Meadows as a director (1 page)
5 December 2012Termination of appointment of Irene Lambeth as a director (1 page)
5 December 2012Termination of appointment of Agnes Meadows as a director (1 page)
5 December 2012Appointment of Ms Mary Veronica Callaghan as a director (2 pages)
5 December 2012Termination of appointment of Irene Lambeth as a director (1 page)
5 December 2012Appointment of Ms Mary Veronica Callaghan as a director (2 pages)
28 December 2011Full accounts made up to 31 March 2011 (29 pages)
28 December 2011Full accounts made up to 31 March 2011 (29 pages)
22 December 2011Appointment of Ms Chikodi Nwaiwu as a director (2 pages)
22 December 2011Appointment of Ms Chikodi Nwaiwu as a director (2 pages)
7 December 2011Appointment of Mr John Robert David Mcghee as a director (2 pages)
7 December 2011Appointment of Mr John Robert David Mcghee as a director (2 pages)
5 December 2011Annual return made up to 5 December 2011 no member list (6 pages)
5 December 2011Annual return made up to 5 December 2011 no member list (6 pages)
5 December 2011Annual return made up to 5 December 2011 no member list (6 pages)
11 November 2011Termination of appointment of Catherine Large as a director (1 page)
11 November 2011Termination of appointment of Catherine Large as a director (1 page)
1 March 2011Termination of appointment of Kathryn Fox as a director (1 page)
1 March 2011Termination of appointment of Kathryn Fox as a director (1 page)
1 March 2011Termination of appointment of Sinead Russell as a director (1 page)
1 March 2011Termination of appointment of Sinead Russell as a director (1 page)
9 December 2010Full accounts made up to 31 March 2010 (31 pages)
9 December 2010Full accounts made up to 31 March 2010 (31 pages)
7 December 2010Annual return made up to 7 December 2010 no member list (9 pages)
7 December 2010Annual return made up to 7 December 2010 no member list (9 pages)
7 December 2010Annual return made up to 7 December 2010 no member list (9 pages)
25 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
25 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
29 September 2010Termination of appointment of Geraldine Collinge as a secretary (1 page)
29 September 2010Termination of appointment of Geraldine Collinge as a secretary (1 page)
26 May 2010Appointment of Ms Lucy Crompton-Reid as a secretary (1 page)
26 May 2010Appointment of Ms Lucy Crompton-Reid as a secretary (1 page)
14 December 2009Full accounts made up to 31 March 2009 (26 pages)
14 December 2009Full accounts made up to 31 March 2009 (26 pages)
10 December 2009Director's details changed for Dr Kerry Featherstone on 9 December 2009 (2 pages)
10 December 2009Director's details changed for Irene Lambeth on 9 December 2009 (2 pages)
10 December 2009Annual return made up to 9 December 2009 no member list (6 pages)
10 December 2009Director's details changed for Agnes Meadows on 9 December 2009 (2 pages)
10 December 2009Director's details changed for Christopher Paul Beard on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Christopher Paul Beard on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Irene Lambeth on 9 December 2009 (2 pages)
10 December 2009Director's details changed for Irene Lambeth on 9 December 2009 (2 pages)
10 December 2009Director's details changed for Kathryn Fox on 9 December 2009 (2 pages)
10 December 2009Annual return made up to 9 December 2009 no member list (6 pages)
10 December 2009Director's details changed for Catherine Large on 9 December 2009 (2 pages)
10 December 2009Director's details changed for Sinead Russell on 9 December 2009 (2 pages)
10 December 2009Director's details changed for Sinead Russell on 9 December 2009 (2 pages)
10 December 2009Director's details changed for Julia Si Bongile Mlambo on 9 December 2009 (2 pages)
10 December 2009Annual return made up to 9 December 2009 no member list (6 pages)
10 December 2009Director's details changed for Julia Si Bongile Mlambo on 9 December 2009 (2 pages)
10 December 2009Director's details changed for Agnes Meadows on 9 December 2009 (2 pages)
10 December 2009Director's details changed for Sinead Russell on 9 December 2009 (2 pages)
10 December 2009Director's details changed for Kathryn Fox on 9 December 2009 (2 pages)
10 December 2009Director's details changed for Julia Si Bongile Mlambo on 9 December 2009 (2 pages)
10 December 2009Director's details changed for Catherine Large on 9 December 2009 (2 pages)
10 December 2009Director's details changed for Catherine Large on 9 December 2009 (2 pages)
10 December 2009Director's details changed for Kathryn Fox on 9 December 2009 (2 pages)
10 December 2009Director's details changed for Dr Kerry Featherstone on 9 December 2009 (2 pages)
10 December 2009Director's details changed for Agnes Meadows on 9 December 2009 (2 pages)
10 December 2009Director's details changed for Dr Kerry Featherstone on 9 December 2009 (2 pages)
6 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 August 2009Director appointed kathryn fox (2 pages)
18 August 2009Director appointed kathryn fox (2 pages)
11 August 2009Director's change of particulars / sinead russell / 11/08/2009 (1 page)
11 August 2009Director's change of particulars / sinead russell / 11/08/2009 (1 page)
23 March 2009Appointment terminated director yemisi blake (1 page)
23 March 2009Appointment terminated director yemisi blake (1 page)
9 December 2008Annual return made up to 09/12/08 (4 pages)
9 December 2008Annual return made up to 09/12/08 (4 pages)
8 December 2008Full accounts made up to 31 March 2008 (22 pages)
8 December 2008Full accounts made up to 31 March 2008 (22 pages)
25 November 2008Director appointed irene lambeth (2 pages)
25 November 2008Director appointed irene lambeth (2 pages)
25 November 2008Director appointed dr kerry featherstone (2 pages)
25 November 2008Director appointed dr kerry featherstone (2 pages)
25 November 2008Appointment terminated director rachel boden (1 page)
25 November 2008Appointment terminated director rachel boden (1 page)
11 September 2008Director appointed agnes lois meadows (2 pages)
11 September 2008Appointment terminated director douglas bloom (1 page)
11 September 2008Appointment terminated director douglas bloom (1 page)
11 September 2008Director appointed agnes lois meadows (2 pages)
1 March 2008Registered office changed on 01/03/2008 from battersea arts centre lavender hill london SW11 5TN (1 page)
1 March 2008Registered office changed on 01/03/2008 from battersea arts centre lavender hill london SW11 5TN (1 page)
28 January 2008Full accounts made up to 31 March 2007 (24 pages)
28 January 2008Full accounts made up to 31 March 2007 (24 pages)
17 January 2008Annual return made up to 22/12/07 (2 pages)
17 January 2008Annual return made up to 22/12/07 (2 pages)
9 January 2008New director appointed (1 page)
9 January 2008Director resigned (1 page)
9 January 2008Director resigned (1 page)
9 January 2008New director appointed (1 page)
9 January 2008Director resigned (1 page)
9 January 2008Director's particulars changed (1 page)
9 January 2008Director resigned (1 page)
9 January 2008Director's particulars changed (1 page)
26 February 2007New director appointed (1 page)
26 February 2007New director appointed (1 page)
18 January 2007Full accounts made up to 31 March 2006 (20 pages)
18 January 2007Full accounts made up to 31 March 2006 (20 pages)
11 January 2007Annual return made up to 22/12/06 (2 pages)
11 January 2007Annual return made up to 22/12/06 (2 pages)
11 January 2007Director resigned (1 page)
11 January 2007Director resigned (1 page)
11 January 2007Secretary's particulars changed (1 page)
11 January 2007Secretary's particulars changed (1 page)
12 July 2006New director appointed (2 pages)
12 July 2006New director appointed (2 pages)
19 January 2006Annual return made up to 22/12/05 (2 pages)
19 January 2006Director's particulars changed (1 page)
19 January 2006Annual return made up to 22/12/05 (2 pages)
19 January 2006Director's particulars changed (1 page)
28 December 2005New director appointed (2 pages)
28 December 2005New director appointed (2 pages)
14 December 2005Full accounts made up to 31 March 2005 (15 pages)
14 December 2005Full accounts made up to 31 March 2005 (15 pages)
18 January 2005Annual return made up to 22/12/04 (6 pages)
18 January 2005Annual return made up to 22/12/04 (6 pages)
18 January 2005Full accounts made up to 31 March 2004 (13 pages)
18 January 2005Full accounts made up to 31 March 2004 (13 pages)
15 June 2004Director's particulars changed (1 page)
15 June 2004New director appointed (2 pages)
15 June 2004New director appointed (2 pages)
15 June 2004Director's particulars changed (1 page)
22 January 2004Full accounts made up to 31 March 2003 (16 pages)
22 January 2004Annual return made up to 22/12/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
22 January 2004Full accounts made up to 31 March 2003 (16 pages)
22 January 2004Annual return made up to 22/12/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
14 November 2003Director resigned (1 page)
14 November 2003Director resigned (1 page)
14 November 2003Director resigned (1 page)
14 November 2003Director resigned (1 page)
22 October 2003Director's particulars changed (1 page)
22 October 2003Director's particulars changed (1 page)
18 March 2003New director appointed (2 pages)
18 March 2003New director appointed (2 pages)
18 March 2003New director appointed (2 pages)
18 March 2003New director appointed (2 pages)
15 January 2003Director's particulars changed (1 page)
15 January 2003Director's particulars changed (1 page)
14 January 2003Annual return made up to 22/12/02 (6 pages)
14 January 2003Annual return made up to 22/12/02 (6 pages)
14 January 2003Full accounts made up to 31 March 2002 (14 pages)
14 January 2003Full accounts made up to 31 March 2002 (14 pages)
11 December 2002Director resigned (1 page)
11 December 2002Director resigned (1 page)
19 November 2002New director appointed (2 pages)
19 November 2002New director appointed (2 pages)
17 October 2002New director appointed (2 pages)
17 October 2002New director appointed (2 pages)
9 October 2002Director's particulars changed (1 page)
9 October 2002Director's particulars changed (1 page)
8 October 2002Director resigned (1 page)
8 October 2002Director resigned (1 page)
2 July 2002New director appointed (2 pages)
2 July 2002New director appointed (2 pages)
10 January 2002Annual return made up to 22/12/01
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
10 January 2002Full accounts made up to 31 March 2001 (14 pages)
10 January 2002Full accounts made up to 31 March 2001 (14 pages)
10 January 2002Annual return made up to 22/12/01
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
26 November 2001New director appointed (2 pages)
26 November 2001New director appointed (2 pages)
14 April 2001Auditor's resignation (1 page)
14 April 2001Auditor's resignation (1 page)
20 January 2001Full accounts made up to 31 March 2000 (13 pages)
20 January 2001Full accounts made up to 31 March 2000 (13 pages)
3 January 2001Director resigned (1 page)
3 January 2001Director resigned (1 page)
3 January 2001Director resigned (1 page)
3 January 2001Director resigned (1 page)
3 January 2001Annual return made up to 22/12/00
  • 363(288) ‐ Secretary's particulars changed;director resigned
(5 pages)
3 January 2001Annual return made up to 22/12/00
  • 363(288) ‐ Secretary's particulars changed;director resigned
(5 pages)
15 December 2000Director's particulars changed (1 page)
15 December 2000Director's particulars changed (1 page)
10 December 2000New director appointed (2 pages)
10 December 2000New director appointed (2 pages)
9 August 2000Particulars of mortgage/charge (3 pages)
9 August 2000Particulars of mortgage/charge (3 pages)
30 May 2000Director's particulars changed (1 page)
30 May 2000Director's particulars changed (1 page)
15 April 2000Amended full accounts made up to 31 March 1999 (13 pages)
15 April 2000Amended full accounts made up to 31 March 1999 (13 pages)
14 December 1999Annual return made up to 22/12/99 (5 pages)
14 December 1999Annual return made up to 22/12/99 (5 pages)
4 December 1999Full accounts made up to 31 March 1999 (13 pages)
4 December 1999Full accounts made up to 31 March 1999 (13 pages)
29 October 1999Registered office changed on 29/10/99 from: unit 7 theatre place 489A new cross road london SE14 6TQ (1 page)
29 October 1999Registered office changed on 29/10/99 from: unit 7 theatre place 489A new cross road london SE14 6TQ (1 page)
13 April 1999Director's particulars changed (1 page)
13 April 1999Director's particulars changed (1 page)
12 March 1999Full accounts made up to 31 March 1998 (13 pages)
12 March 1999Full accounts made up to 31 March 1998 (13 pages)
4 February 1999New director appointed (2 pages)
4 February 1999New director appointed (2 pages)
5 January 1999New director appointed (2 pages)
5 January 1999New director appointed (2 pages)
29 December 1998Annual return made up to 22/12/98
  • 363(288) ‐ Director resigned
(4 pages)
29 December 1998Annual return made up to 22/12/98
  • 363(288) ‐ Director resigned
(4 pages)
3 December 1998New director appointed (2 pages)
3 December 1998New director appointed (2 pages)
26 November 1998New director appointed (2 pages)
26 November 1998New director appointed (2 pages)
17 September 1998New director appointed (2 pages)
17 September 1998New director appointed (2 pages)
25 June 1998Full accounts made up to 31 March 1997 (13 pages)
25 June 1998Full accounts made up to 31 March 1997 (13 pages)
31 January 1998Annual return made up to 22/12/97
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
31 January 1998Annual return made up to 22/12/97
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
4 December 1997New secretary appointed (2 pages)
4 December 1997New secretary appointed (2 pages)
29 January 1997Full accounts made up to 31 March 1996 (12 pages)
29 January 1997Full accounts made up to 31 March 1996 (12 pages)
21 January 1997Annual return made up to 22/12/96
  • 363(287) ‐ Registered office changed on 21/01/97
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
21 January 1997Annual return made up to 22/12/96
  • 363(287) ‐ Registered office changed on 21/01/97
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
7 February 1996Full accounts made up to 31 March 1995 (11 pages)
7 February 1996Full accounts made up to 31 March 1995 (11 pages)
23 January 1996New director appointed (2 pages)
23 January 1996New director appointed (2 pages)
23 January 1996New director appointed (2 pages)
23 January 1996New director appointed (2 pages)
23 January 1996New director appointed (2 pages)
23 January 1996New director appointed (2 pages)
3 March 1986Incorporation (23 pages)
3 March 1986Incorporation (23 pages)