London
WC1A 2RP
Director Name | Mrs Elizabeth Jane Edwards |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2016(29 years, 12 months after company formation) |
Appointment Duration | 8 years |
Role | HR Director |
Country of Residence | England |
Correspondence Address | 4/4a Bloomsbury Square London WC1A 2RP |
Director Name | Mr Mark Patrick Best |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2017(30 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 4/4a Bloomsbury Square London WC1A 2RP |
Director Name | Mrs Alison Margaret Heaton |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2017(31 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 4/4a Bloomsbury Square London WC1A 2RP |
Director Name | Ms Cadanna Llwellyn-Peart |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | English |
Status | Current |
Appointed | 20 July 2018(32 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Business Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 4/4a Bloomsbury Square London WC1A 2RP |
Director Name | Mr David Andrew John Walji |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British,Canadian |
Status | Current |
Appointed | 17 November 2021(35 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Deputy Digital Content Editor |
Country of Residence | England |
Correspondence Address | 4/4a Bloomsbury Square London WC1A 2RP |
Director Name | Ms Sarah Louise Miller |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 2022(36 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 4/4a Bloomsbury Square London WC1A 2RP |
Director Name | Mr Robert Edward Longley-Cook |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 2022(36 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Strategic Advisor |
Country of Residence | England |
Correspondence Address | 4/4a Bloomsbury Square London WC1A 2RP |
Director Name | Mrs Nicola Ellen Craig |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2022(36 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4/4a Bloomsbury Square London WC1A 2RP |
Secretary Name | Ms Holly Anne Spiers |
---|---|
Status | Current |
Appointed | 29 September 2022(36 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Correspondence Address | 4/4a Bloomsbury Square London WC1A 2RP |
Director Name | Mr Paul Anthony Marchant |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2023(37 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Executive Director Of Corporate Services |
Country of Residence | England |
Correspondence Address | 4/4a Bloomsbury Square London WC1A 2RP |
Director Name | Mrs Tracy Jane Cox |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2024(37 years, 9 months after company formation) |
Appointment Duration | 3 months |
Role | Learning Disablity Nurse |
Country of Residence | England |
Correspondence Address | 4/4a Bloomsbury Square London WC1A 2RP |
Director Name | Rev Derek Draper |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1992(6 years, 2 months after company formation) |
Appointment Duration | 10 years (resigned 04 July 2002) |
Role | Minister Of Religion |
Correspondence Address | The Vicarage 47 Stagsden Road Bromham Bedford Bedfordshire MK43 8PY |
Director Name | Mr Edward John Dawson |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1992(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 25 April 1996) |
Role | Banker (Retired) |
Correspondence Address | Alpine Lodge Mill Lane Hurley Maidenhead Berkshire SL6 5ND |
Director Name | Mr Brian Richard Bacon |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1992(6 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 08 July 1998) |
Role | Director (Retired) |
Correspondence Address | Longroofs Commonwood Kings Langley Hertfordshire WD4 5DA |
Secretary Name | Mrs Anne Snell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1992(6 years, 2 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 06 October 2005) |
Role | Company Director |
Correspondence Address | Wessex Hill Close Harrow Middlesex HA1 3PQ |
Director Name | Rev William Haig Anderson |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1995(8 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 07 July 2004) |
Role | Methodist Minister |
Correspondence Address | 153 Rockingham Road Corby Northamptonshire NN17 1JW |
Director Name | Ann Margaret Davies |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1995(8 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 26 October 1995) |
Role | Company Director |
Correspondence Address | Two Oaks Hearn Close Penn High Wycombe Buckinghamshire HP10 8JT |
Director Name | Rev Ronald Bowlzer |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 April 2003) |
Role | Team Rector |
Correspondence Address | The Vicarage Trumpet Road Cleator Cumbria CA23 3EF |
Secretary Name | Mr Peter Michael Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2005(19 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 17 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 86 Kings Road Harrow Middlesex HA2 9JQ |
Director Name | Mr Peter John Frederick Clarke |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2007(20 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 13 September 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 38 Lake View Road Coventry West Midlands CV5 8JY |
Director Name | Mrs Marilyn Berry |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2009(23 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 21 March 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Suite 500, 1st Floor, Building 4 North London Busi Oakleigh Road South London New Southgate N11 1GN |
Director Name | Mrs Mabel Lucy Cooper |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2010(24 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Walsingham House 1331-1337 High Road Whetstone London N20 9HR |
Director Name | Mr Conall Bullock |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2011(24 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 March 2013) |
Role | Head Of It |
Country of Residence | United Kingdom |
Correspondence Address | Walsingham House 1331-1337 High Road Whetstone London N20 9HR |
Secretary Name | Mr Paul Michael Snell |
---|---|
Status | Resigned |
Appointed | 17 October 2012(26 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 April 2013) |
Role | Company Director |
Correspondence Address | Walsingham House 1331-1337 High Road Whetstone London N20 9HR |
Secretary Name | Mr Graham Watson |
---|---|
Status | Resigned |
Appointed | 01 April 2013(26 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 January 2015) |
Role | Company Director |
Correspondence Address | Walsingham House 1331-1337 High Road Whetstone London N20 9HR |
Director Name | Ms Davina Boakye |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2013(27 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 09 July 2015) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | Walsingham House 1331-1337 High Road Whetstone London N20 9HR |
Director Name | Mrs Donna Clark |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 10 July 2013(27 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 29 September 2022) |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | 120 Cockfosters Road Barnet EN4 0DZ |
Director Name | Ms Heather Virginia Benjamin |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2013(27 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 16 July 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Suite 500, 1st Floor, Building 4 North London Busi Oakleigh Road South London New Southgate N11 1GN |
Director Name | Mrs Jeanette Barrowcliffe |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2014(27 years, 9 months after company formation) |
Appointment Duration | 9 years (resigned 26 January 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 120 Cockfosters Road Barnet EN4 0DZ |
Secretary Name | Mrs Ravanti Halai |
---|---|
Status | Resigned |
Appointed | 21 January 2015(28 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 September 2017) |
Role | Company Director |
Correspondence Address | Suite 500, 1st Floor, Building 4 North London Busi Oakleigh Road South London New Southgate N11 1GN |
Secretary Name | Mr James Simon Robert Wilkins |
---|---|
Status | Resigned |
Appointed | 18 September 2017(31 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 August 2019) |
Role | Company Director |
Correspondence Address | Suite 500, 1st Floor, Building 4 North London Busi Oakleigh Road South London New Southgate N11 1GN |
Director Name | Mr Paul Chamberlain |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2019(32 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 February 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Suite 500, 1st Floor, Building 4 North London Busi Oakleigh Road South London New Southgate N11 1GN |
Secretary Name | Mr Paul Snell |
---|---|
Status | Resigned |
Appointed | 30 August 2019(33 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 September 2022) |
Role | Company Director |
Correspondence Address | 120 Cockfosters Road Barnet EN4 0DZ |
Director Name | Mr Damian Joseph Bridgeman |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2022(36 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 January 2024) |
Role | Entrepreneur |
Country of Residence | Wales |
Correspondence Address | 120 Cockfosters Road Barnet EN4 0DZ |
Website | walsingham.net |
---|---|
Telephone | 020 83463860 |
Telephone region | London |
Registered Address | 4/4a Bloomsbury Square London WC1A 2RP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £15,259,402 |
Net Worth | £8,954,750 |
Cash | £3,005,940 |
Current Liabilities | £1,125,161 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 15 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (2 months from now) |
24 September 1998 | Delivered on: 30 September 1998 Satisfied on: 2 May 2013 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 14, 16, 18 and 20 loweswater road maryport cumbria t/n CU9345. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
---|---|
17 November 1993 | Delivered on: 23 November 1993 Satisfied on: 19 January 2012 Persons entitled: The Secretary of State for Health Classification: Capital grant agreement Secured details: All monies due or to become due from the company to the chargee under the capital grant agreement. Particulars: 237 banstead road banstead surrey t/no.SY93999. Fully Satisfied |
22 December 1997 | Delivered on: 24 December 1997 Persons entitled: The Secretary of State for Health Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under clause 3 of an agreement dated 14TH november 1996. Particulars: Property k/a 21 budge lane wandle valley mitcham surrey. Outstanding |
22 December 1997 | Delivered on: 24 December 1997 Persons entitled: The Secretary of State for Health Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under clause 3 of the agreement dated 14TH november 1996. Particulars: Property k/a 21 budge lane wandle valley mitcham surrey. Outstanding |
27 November 1996 | Delivered on: 10 December 1996 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land on the east side crummock road moor close workington cumbria t/n: CU120302 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
27 November 1996 | Delivered on: 10 December 1996 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land at moresby parks whitehaven cumbria t/n: CU77188 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
27 November 1996 | Delivered on: 10 December 1996 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a land to west of green vale court frizington whitehaven cumbria and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
22 February 1993 | Delivered on: 23 February 1993 Persons entitled: The Secretary of State for Health Classification: An agreement Secured details: All monies due or to become due from the company to the chargee under the agreement dated 22/02/93. Particulars: 2 upperlattimore road st albans hertfordshire hd 281601. Outstanding |
29 May 1996 | Delivered on: 1 April 2006 Persons entitled: The Secretary of State for Health Classification: Capital grant agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 3 salmon street wembley in the london borough of brent t/n P14327. Outstanding |
30 December 1991 | Delivered on: 4 January 1992 Persons entitled: The Secretary of State for Health Classification: Grant agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the agreement. Particulars: No.1 High oaks, st. Albans, herts. Outstanding |
8 February 2021 | Termination of appointment of Faye Draper as a director on 8 February 2021 (1 page) |
---|---|
30 June 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
25 February 2020 | Termination of appointment of Paul Chamberlain as a director on 15 February 2020 (1 page) |
28 November 2019 | Group of companies' accounts made up to 31 March 2019 (43 pages) |
10 October 2019 | Appointment of Mr Paul James Macdonald as a director on 10 October 2019 (2 pages) |
10 October 2019 | Termination of appointment of Madeline Thomson as a director on 10 October 2019 (1 page) |
30 August 2019 | Termination of appointment of James Simon Robert Wilkins as a secretary on 30 August 2019 (1 page) |
30 August 2019 | Appointment of Mr Paul Snell as a secretary on 30 August 2019 (2 pages) |
19 July 2019 | Termination of appointment of Heather Virginia Benjamin as a director on 16 July 2019 (1 page) |
28 June 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
24 January 2019 | Termination of appointment of Janine Sturgeon as a director on 15 January 2019 (1 page) |
24 January 2019 | Appointment of Mr Paul Chamberlain as a director on 15 January 2019 (2 pages) |
2 October 2018 | Appointment of Mr Saga Deven Kathirasa Pillay as a director on 26 September 2018 (2 pages) |
25 September 2018 | Group of companies' accounts made up to 31 March 2018 (47 pages) |
24 July 2018 | Appointment of Ms. Faye Draper as a director on 20 July 2018 (2 pages) |
24 July 2018 | Appointment of Ms. Faye Draper as a director (2 pages) |
23 July 2018 | Appointment of Ms. Cadanna Llwellyn-Peart as a director on 20 July 2018 (2 pages) |
3 July 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
4 April 2018 | Secretary's details changed for Mr James Wilkins on 4 April 2018 (1 page) |
4 April 2018 | Termination of appointment of Marilyn Berry as a director on 21 March 2018 (1 page) |
7 December 2017 | Resignation of an auditor (2 pages) |
7 December 2017 | Resignation of an auditor (2 pages) |
5 December 2017 | Appointment of Mrs Alison Margaret Heaton as a director on 28 November 2017 (2 pages) |
5 December 2017 | Appointment of Mrs Alison Margaret Heaton as a director on 28 November 2017 (2 pages) |
25 September 2017 | Director's details changed for Ms Janine Desmond on 8 July 2017 (2 pages) |
25 September 2017 | Director's details changed for Ms Janine Desmond on 8 July 2017 (2 pages) |
19 September 2017 | Termination of appointment of Ravanti Halai as a secretary on 17 September 2017 (1 page) |
19 September 2017 | Appointment of Mr James Wilkins as a secretary on 18 September 2017 (2 pages) |
19 September 2017 | Appointment of Mr James Wilkins as a secretary on 18 September 2017 (2 pages) |
19 September 2017 | Termination of appointment of Ravanti Halai as a secretary on 17 September 2017 (1 page) |
22 August 2017 | Full accounts made up to 31 March 2017 (42 pages) |
22 August 2017 | Full accounts made up to 31 March 2017 (42 pages) |
13 July 2017 | Notification of a person with significant control statement (2 pages) |
13 July 2017 | Notification of a person with significant control statement (2 pages) |
29 June 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
29 June 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
17 May 2017 | Termination of appointment of Anupama Maakan as a director on 12 May 2017 (1 page) |
17 May 2017 | Termination of appointment of Anupama Maakan as a director on 12 May 2017 (1 page) |
25 April 2017 | Appointment of Ms Anupama Maakan as a director on 27 March 2017 (2 pages) |
25 April 2017 | Appointment of Mr Mark Patrick Best as a director on 27 March 2017 (2 pages) |
25 April 2017 | Termination of appointment of John Robert Miles as a director on 3 April 2017 (1 page) |
25 April 2017 | Appointment of Ms Anupama Maakan as a director on 27 March 2017 (2 pages) |
25 April 2017 | Appointment of Mr Mark Patrick Best as a director on 27 March 2017 (2 pages) |
25 April 2017 | Termination of appointment of John Robert Miles as a director on 3 April 2017 (1 page) |
17 January 2017 | Registered office address changed from North London Business Park Suite 500, 1st Floor, Building 4 New Southgate London N11 1GN England to Suite 500, 1st Floor, Building 4 North London Business Park Oakleigh Road South London New Southgate N11 1GN on 17 January 2017 (1 page) |
17 January 2017 | Registered office address changed from North London Business Park Suite 500, 1st Floor, Building 4 New Southgate London N11 1GN England to Suite 500, 1st Floor, Building 4 North London Business Park Oakleigh Road South London New Southgate N11 1GN on 17 January 2017 (1 page) |
16 January 2017 | Registered office address changed from Walsingham House 1331-1337 High Road Whetstone London N20 9HR to North London Business Park Suite 500, 1st Floor, Building 4 New Southgate London N11 1GN on 16 January 2017 (1 page) |
16 January 2017 | Registered office address changed from Walsingham House 1331-1337 High Road Whetstone London N20 9HR to North London Business Park Suite 500, 1st Floor, Building 4 New Southgate London N11 1GN on 16 January 2017 (1 page) |
21 November 2016 | Full accounts made up to 31 March 2016 (39 pages) |
21 November 2016 | Full accounts made up to 31 March 2016 (39 pages) |
27 October 2016 | Resolutions
|
27 October 2016 | Statement of company's objects (2 pages) |
27 October 2016 | Statement of company's objects (2 pages) |
27 October 2016 | Resolutions
|
22 September 2016 | Company name changed walsingham support LIMITED\certificate issued on 22/09/16
|
22 September 2016 | Company name changed walsingham support LIMITED\certificate issued on 22/09/16
|
20 September 2016 | Name change exemption from using 'limited' or 'cyfyngedig' (1 page) |
20 September 2016 | Name change exemption from using 'limited' or 'cyfyngedig' (1 page) |
23 August 2016 | Termination of appointment of Amanda Ruth Johnson as a director on 10 August 2016 (1 page) |
23 August 2016 | Termination of appointment of Amanda Ruth Johnson as a director on 10 August 2016 (1 page) |
23 August 2016 | Termination of appointment of Amanda Ruth Johnson as a director on 10 August 2016 (1 page) |
23 August 2016 | Termination of appointment of Amanda Ruth Johnson as a director on 10 August 2016 (1 page) |
28 June 2016 | Annual return made up to 28 June 2016 no member list (8 pages) |
28 June 2016 | Annual return made up to 28 June 2016 no member list (8 pages) |
25 April 2016 | Appointment of Ms Elizabeth Jane Edwards as a director on 21 April 2016 (2 pages) |
25 April 2016 | Appointment of Ms Elizabeth Jane Edwards as a director on 21 April 2016 (2 pages) |
17 December 2015 | Termination of appointment of Lynda Anne Tarpey as a director on 3 December 2015 (1 page) |
17 December 2015 | Termination of appointment of Lynda Anne Tarpey as a director on 3 December 2015 (1 page) |
29 July 2015 | Full accounts made up to 31 March 2015 (30 pages) |
29 July 2015 | Full accounts made up to 31 March 2015 (30 pages) |
14 July 2015 | Termination of appointment of Davina Boakye as a director on 9 July 2015 (1 page) |
14 July 2015 | Appointment of Mr John Robert Miles as a director on 8 July 2015 (2 pages) |
14 July 2015 | Appointment of Mr John Robert Miles as a director on 8 July 2015 (2 pages) |
14 July 2015 | Termination of appointment of Davina Boakye as a director on 9 July 2015 (1 page) |
14 July 2015 | Termination of appointment of Davina Boakye as a director on 9 July 2015 (1 page) |
14 July 2015 | Appointment of Mr John Robert Miles as a director on 8 July 2015 (2 pages) |
3 July 2015 | Annual return made up to 28 June 2015 no member list (8 pages) |
3 July 2015 | Annual return made up to 28 June 2015 no member list (8 pages) |
25 March 2015 | Company name changed walsingham\certificate issued on 25/03/15
|
25 March 2015 | Company name changed walsingham\certificate issued on 25/03/15
|
11 February 2015 | Termination of appointment of Graham Watson as a secretary on 21 January 2015 (1 page) |
11 February 2015 | Appointment of Mrs Ravanti Halai as a secretary on 21 January 2015 (2 pages) |
11 February 2015 | Appointment of Mrs Ravanti Halai as a secretary on 21 January 2015 (2 pages) |
11 February 2015 | Termination of appointment of Graham Watson as a secretary on 21 January 2015 (1 page) |
29 January 2015 | Appointment of Ms Amanda Ruth Johnson as a director on 22 January 2015 (2 pages) |
29 January 2015 | Termination of appointment of Geoffrey Paul Ravalde as a director on 24 January 2015 (1 page) |
29 January 2015 | Appointment of Ms Amanda Ruth Johnson as a director on 22 January 2015 (2 pages) |
29 January 2015 | Termination of appointment of Geoffrey Paul Ravalde as a director on 24 January 2015 (1 page) |
18 September 2014 | Termination of appointment of Peter John Frederick Clarke as a director on 13 September 2014 (1 page) |
18 September 2014 | Termination of appointment of Peter John Frederick Clarke as a director on 13 September 2014 (1 page) |
18 September 2014 | Termination of appointment of Susan Ann Lennon as a director on 10 September 2014 (1 page) |
18 September 2014 | Termination of appointment of Susan Ann Lennon as a director on 10 September 2014 (1 page) |
29 July 2014 | Full accounts made up to 31 March 2014 (28 pages) |
29 July 2014 | Full accounts made up to 31 March 2014 (28 pages) |
30 June 2014 | Annual return made up to 28 June 2014 no member list (11 pages) |
30 June 2014 | Annual return made up to 28 June 2014 no member list (11 pages) |
25 March 2014 | Termination of appointment of Colin Stubbings as a director (1 page) |
25 March 2014 | Termination of appointment of Colin Stubbings as a director (1 page) |
28 January 2014 | Appointment of Mrs Lynda Anne Tarpey as a director (2 pages) |
28 January 2014 | Appointment of Mrs Jeanette Barrowcliffe as a director (2 pages) |
28 January 2014 | Appointment of Mrs Jeanette Barrowcliffe as a director (2 pages) |
28 January 2014 | Appointment of Mrs Lynda Anne Tarpey as a director (2 pages) |
23 October 2013 | Appointment of Mrs Heather Benjamin as a director (2 pages) |
23 October 2013 | Appointment of Mrs Heather Benjamin as a director (2 pages) |
21 October 2013 | Termination of appointment of Judith Gimson as a director (1 page) |
21 October 2013 | Termination of appointment of Judith Gimson as a director (1 page) |
20 August 2013 | Full accounts made up to 31 March 2013 (30 pages) |
20 August 2013 | Full accounts made up to 31 March 2013 (30 pages) |
13 August 2013 | Appointment of Mrs Donna Clark as a director (2 pages) |
13 August 2013 | Appointment of Mrs Donna Clark as a director (2 pages) |
24 July 2013 | Appointment of Mr Richard Keagan-Bull as a director (2 pages) |
24 July 2013 | Appointment of Mr Richard Keagan-Bull as a director (2 pages) |
23 July 2013 | Appointment of Ms Davina Boakye as a director (2 pages) |
23 July 2013 | Appointment of Ms Davina Boakye as a director (2 pages) |
17 July 2013 | Termination of appointment of David Wilson as a director (1 page) |
17 July 2013 | Termination of appointment of David Wilson as a director (1 page) |
11 July 2013 | Termination of appointment of Richard Hay as a director (1 page) |
11 July 2013 | Termination of appointment of Richard Hay as a director (1 page) |
4 July 2013 | Annual return made up to 28 June 2013 no member list (11 pages) |
4 July 2013 | Annual return made up to 28 June 2013 no member list (11 pages) |
2 May 2013 | Satisfaction of charge 9 in full (4 pages) |
2 May 2013 | Satisfaction of charge 9 in full (4 pages) |
5 April 2013 | Appointment of Mr Graham Watson as a secretary (1 page) |
5 April 2013 | Appointment of Mr Graham Watson as a secretary (1 page) |
4 April 2013 | Termination of appointment of Paul Snell as a secretary (1 page) |
4 April 2013 | Termination of appointment of Paul Snell as a secretary (1 page) |
27 March 2013 | Termination of appointment of Deven Pillay as a director (1 page) |
27 March 2013 | Termination of appointment of Mabel Cooper as a director (1 page) |
27 March 2013 | Termination of appointment of Mabel Cooper as a director (1 page) |
27 March 2013 | Termination of appointment of Deven Pillay as a director (1 page) |
11 March 2013 | Termination of appointment of Conall Bullock as a director (1 page) |
11 March 2013 | Termination of appointment of Conall Bullock as a director (1 page) |
25 October 2012 | Resolutions
|
25 October 2012 | Resolutions
|
19 October 2012 | Appointment of Mr Paul Michael Snell as a secretary (1 page) |
19 October 2012 | Termination of appointment of Peter Davies as a secretary (1 page) |
19 October 2012 | Appointment of Mr Paul Michael Snell as a secretary (1 page) |
19 October 2012 | Termination of appointment of Peter Davies as a secretary (1 page) |
10 August 2012 | Full accounts made up to 31 March 2012 (30 pages) |
10 August 2012 | Full accounts made up to 31 March 2012 (30 pages) |
25 July 2012 | Appointment of Ms Janine Desmond as a director (2 pages) |
25 July 2012 | Appointment of Ms Janine Desmond as a director (2 pages) |
20 July 2012 | Annual return made up to 28 June 2012 no member list (13 pages) |
20 July 2012 | Annual return made up to 28 June 2012 no member list (13 pages) |
25 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
25 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
29 December 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3 (3 pages) |
29 December 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3 (3 pages) |
19 October 2011 | Termination of appointment of Graham Lewis as a director (1 page) |
19 October 2011 | Termination of appointment of Graham Lewis as a director (1 page) |
18 October 2011 | Full accounts made up to 31 March 2011 (30 pages) |
18 October 2011 | Full accounts made up to 31 March 2011 (30 pages) |
15 September 2011 | Director's details changed for Mr Conall Bullock on 15 September 2011 (2 pages) |
15 September 2011 | Director's details changed for Madeline Thomson on 15 September 2011 (2 pages) |
15 September 2011 | Director's details changed for Madeline Thomson on 15 September 2011 (2 pages) |
15 September 2011 | Director's details changed for Mr Conall Bullock on 15 September 2011 (2 pages) |
12 July 2011 | Annual return made up to 28 June 2011 no member list (14 pages) |
12 July 2011 | Director's details changed for Judith Helen Gimson on 12 July 2011 (2 pages) |
12 July 2011 | Director's details changed for Judith Helen Gimson on 12 July 2011 (2 pages) |
12 July 2011 | Annual return made up to 28 June 2011 no member list (14 pages) |
25 January 2011 | Appointment of Mr Conall Bullock as a director (2 pages) |
25 January 2011 | Appointment of Mr Conall Bullock as a director (2 pages) |
25 October 2010 | Termination of appointment of James Hyland as a director (1 page) |
25 October 2010 | Termination of appointment of James Hyland as a director (1 page) |
7 September 2010 | Director's details changed for Mrs Mabel Lucy Cooper on 7 September 2010 (2 pages) |
7 September 2010 | Full accounts made up to 31 March 2010 (28 pages) |
7 September 2010 | Full accounts made up to 31 March 2010 (28 pages) |
7 September 2010 | Director's details changed for Mrs Mabel Lucy Cooper on 7 September 2010 (2 pages) |
7 September 2010 | Director's details changed for Mrs Mabel Lucy Cooper on 7 September 2010 (2 pages) |
23 July 2010 | Director's details changed for Daniel Wilson on 23 July 2010 (2 pages) |
23 July 2010 | Director's details changed for Daniel Wilson on 23 July 2010 (2 pages) |
14 July 2010 | Appointment of Mrs Mabel Lucy Cooper as a director (2 pages) |
14 July 2010 | Appointment of Mrs Mabel Lucy Cooper as a director (2 pages) |
28 June 2010 | Director's details changed for The Reverend Geoffrey Paul Ravalde on 28 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Madeline Thomson on 28 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Madeline Thomson on 28 June 2010 (2 pages) |
28 June 2010 | Director's details changed for The Reverend Geoffrey Paul Ravalde on 28 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Colin David Stubbings on 28 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Mr Peter John Frederick Clarke on 28 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Susan Ann Lennon on 28 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Judith Helen Gimson on 28 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Richard Hay on 28 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Deven Sagard Pillay on 28 June 2010 (2 pages) |
28 June 2010 | Termination of appointment of Marilyn Berry as a director (1 page) |
28 June 2010 | Director's details changed for James Andrew Hyland on 28 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Richard Hay on 28 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Susan Ann Lennon on 28 June 2010 (2 pages) |
28 June 2010 | Annual return made up to 28 June 2010 no member list (8 pages) |
28 June 2010 | Director's details changed for Mr Peter John Frederick Clarke on 28 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Deven Sagard Pillay on 28 June 2010 (2 pages) |
28 June 2010 | Director's details changed for James Andrew Hyland on 28 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Graham Lewis on 28 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Daniel Wilson on 28 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Judith Helen Gimson on 28 June 2010 (2 pages) |
28 June 2010 | Annual return made up to 28 June 2010 no member list (8 pages) |
28 June 2010 | Director's details changed for Colin David Stubbings on 28 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Daniel Wilson on 28 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Graham Lewis on 28 June 2010 (2 pages) |
28 June 2010 | Termination of appointment of Marilyn Berry as a director (1 page) |
25 November 2009 | Appointment of Mrs Marilyn Berry as a director (2 pages) |
25 November 2009 | Appointment of Mrs Marilyn Berry as a director (2 pages) |
25 November 2009 | Appointment of Mrs Marilyn Berry as a director (2 pages) |
25 November 2009 | Appointment of Mrs Marilyn Berry as a director (2 pages) |
14 August 2009 | Annual return made up to 05/07/09 (5 pages) |
14 August 2009 | Director's change of particulars / susan lennon / 31/01/2005 (1 page) |
14 August 2009 | Director's change of particulars / susan lennon / 31/01/2005 (1 page) |
14 August 2009 | Annual return made up to 05/07/09 (5 pages) |
11 August 2009 | Full accounts made up to 31 March 2009 (25 pages) |
11 August 2009 | Full accounts made up to 31 March 2009 (25 pages) |
21 May 2009 | Resolutions
|
21 May 2009 | Resolutions
|
7 April 2009 | Appointment terminated director eve wilson (1 page) |
7 April 2009 | Appointment terminated director eve wilson (1 page) |
5 November 2008 | Appointment terminated director christiana horrocks (1 page) |
5 November 2008 | Appointment terminated director christiana horrocks (1 page) |
10 September 2008 | Director appointed daniel wilson (2 pages) |
10 September 2008 | Director appointed daniel wilson (2 pages) |
8 August 2008 | Full accounts made up to 31 March 2008 (28 pages) |
8 August 2008 | Full accounts made up to 31 March 2008 (28 pages) |
7 August 2008 | Director appointed colin stubbings (2 pages) |
7 August 2008 | Director appointed colin stubbings (2 pages) |
29 July 2008 | Director appointed richard hay (1 page) |
29 July 2008 | Director appointed richard hay (1 page) |
17 July 2008 | Annual return made up to 05/07/08 (5 pages) |
17 July 2008 | Annual return made up to 05/07/08 (5 pages) |
4 March 2008 | Appointment terminated director david jennings (1 page) |
4 March 2008 | Appointment terminated director david jennings (1 page) |
6 November 2007 | Director resigned (1 page) |
6 November 2007 | Director resigned (1 page) |
23 August 2007 | New director appointed (2 pages) |
23 August 2007 | New director appointed (2 pages) |
5 August 2007 | Full accounts made up to 31 March 2007 (27 pages) |
5 August 2007 | Full accounts made up to 31 March 2007 (27 pages) |
31 July 2007 | Annual return made up to 05/07/07 (3 pages) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | Registered office changed on 31/07/07 from: walsingham house 1331-1337 high road whetstone london 9HR (1 page) |
31 July 2007 | Annual return made up to 05/07/07 (3 pages) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | Registered office changed on 31/07/07 from: walsingham house 1331-1337 high road whetstone london 9HR (1 page) |
9 March 2007 | New director appointed (2 pages) |
9 March 2007 | New director appointed (2 pages) |
23 October 2006 | New director appointed (2 pages) |
23 October 2006 | New director appointed (2 pages) |
10 October 2006 | Location of register of members (1 page) |
10 October 2006 | Annual return made up to 05/07/06 (3 pages) |
10 October 2006 | Location of register of members (1 page) |
10 October 2006 | Annual return made up to 05/07/06 (3 pages) |
6 October 2006 | Full accounts made up to 31 March 2006 (25 pages) |
6 October 2006 | Full accounts made up to 31 March 2006 (25 pages) |
14 August 2006 | Director resigned (1 page) |
14 August 2006 | Director resigned (1 page) |
19 June 2006 | Secretary resigned (1 page) |
19 June 2006 | Secretary resigned (1 page) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | Director resigned (1 page) |
1 April 2006 | Particulars of property mortgage/charge (4 pages) |
1 April 2006 | Particulars of property mortgage/charge (4 pages) |
15 March 2006 | New director appointed (2 pages) |
15 March 2006 | New director appointed (2 pages) |
10 February 2006 | Director resigned (1 page) |
10 February 2006 | Director resigned (1 page) |
12 December 2005 | New director appointed (2 pages) |
12 December 2005 | New director appointed (2 pages) |
23 November 2005 | New secretary appointed (2 pages) |
23 November 2005 | New secretary appointed (2 pages) |
14 November 2005 | Full accounts made up to 31 March 2005 (21 pages) |
14 November 2005 | Full accounts made up to 31 March 2005 (21 pages) |
15 August 2005 | Annual return made up to 05/07/05
|
15 August 2005 | Annual return made up to 05/07/05
|
7 December 2004 | New director appointed (2 pages) |
7 December 2004 | New director appointed (2 pages) |
10 November 2004 | New director appointed (2 pages) |
10 November 2004 | New director appointed (2 pages) |
10 November 2004 | New director appointed (2 pages) |
10 November 2004 | New director appointed (2 pages) |
25 October 2004 | Director's particulars changed (1 page) |
25 October 2004 | Director resigned (1 page) |
25 October 2004 | Director resigned (1 page) |
25 October 2004 | Director resigned (1 page) |
25 October 2004 | Director resigned (1 page) |
25 October 2004 | Director's particulars changed (1 page) |
20 October 2004 | Full accounts made up to 31 March 2004 (21 pages) |
20 October 2004 | Full accounts made up to 31 March 2004 (21 pages) |
20 October 2004 | Registered office changed on 20/10/04 from: walshingham house 1331-1337 high road whetstone london N20 9HR (1 page) |
20 October 2004 | Registered office changed on 20/10/04 from: walshingham house 1331-1337 high road whetstone london N20 9HR (1 page) |
22 July 2004 | Annual return made up to 05/07/04 (8 pages) |
22 July 2004 | Annual return made up to 05/07/04 (8 pages) |
24 December 2003 | Resolutions
|
24 December 2003 | Memorandum and Articles of Association (18 pages) |
24 December 2003 | Resolutions
|
24 December 2003 | Memorandum and Articles of Association (18 pages) |
22 December 2003 | Director's particulars changed (1 page) |
22 December 2003 | Director's particulars changed (1 page) |
30 July 2003 | Annual return made up to 05/07/03 (8 pages) |
30 July 2003 | Full accounts made up to 31 March 2003 (23 pages) |
30 July 2003 | Annual return made up to 05/07/03 (8 pages) |
30 July 2003 | Full accounts made up to 31 March 2003 (23 pages) |
5 July 2003 | New director appointed (2 pages) |
5 July 2003 | New director appointed (2 pages) |
26 June 2003 | New director appointed (2 pages) |
26 June 2003 | New director appointed (2 pages) |
1 May 2003 | Director resigned (1 page) |
1 May 2003 | Director resigned (1 page) |
27 March 2003 | Company name changed walsingham community homes\certificate issued on 27/03/03 (2 pages) |
27 March 2003 | Company name changed walsingham community homes\certificate issued on 27/03/03 (2 pages) |
16 December 2002 | Director's particulars changed (1 page) |
16 December 2002 | Director's particulars changed (1 page) |
16 December 2002 | Director resigned (1 page) |
16 December 2002 | Director resigned (1 page) |
17 July 2002 | Full accounts made up to 31 March 2002 (25 pages) |
17 July 2002 | Annual return made up to 05/07/02
|
17 July 2002 | Full accounts made up to 31 March 2002 (25 pages) |
17 July 2002 | Annual return made up to 05/07/02
|
17 May 2002 | Director's particulars changed (1 page) |
17 May 2002 | Director's particulars changed (1 page) |
24 July 2001 | Director's particulars changed (1 page) |
24 July 2001 | Director resigned (1 page) |
24 July 2001 | Director resigned (1 page) |
24 July 2001 | Director's particulars changed (1 page) |
13 July 2001 | Full accounts made up to 31 March 2001 (24 pages) |
13 July 2001 | Annual return made up to 05/07/01
|
13 July 2001 | Full accounts made up to 31 March 2001 (24 pages) |
13 July 2001 | Annual return made up to 05/07/01
|
9 July 2001 | Director's particulars changed (1 page) |
9 July 2001 | Director's particulars changed (1 page) |
11 May 2001 | Director resigned (1 page) |
11 May 2001 | Director resigned (1 page) |
30 April 2001 | Director's particulars changed (1 page) |
30 April 2001 | New director appointed (2 pages) |
30 April 2001 | Director's particulars changed (1 page) |
30 April 2001 | New director appointed (2 pages) |
30 April 2001 | New director appointed (2 pages) |
30 April 2001 | Director's particulars changed (1 page) |
30 April 2001 | Director's particulars changed (1 page) |
30 April 2001 | New director appointed (2 pages) |
21 September 2000 | New director appointed (2 pages) |
21 September 2000 | New director appointed (2 pages) |
21 September 2000 | New director appointed (2 pages) |
21 September 2000 | New director appointed (2 pages) |
18 September 2000 | Director's particulars changed (1 page) |
18 September 2000 | Director resigned (1 page) |
18 September 2000 | Director resigned (1 page) |
18 September 2000 | Director resigned (1 page) |
18 September 2000 | Director's particulars changed (1 page) |
18 September 2000 | Director resigned (1 page) |
25 July 2000 | Full accounts made up to 31 March 2000 (21 pages) |
25 July 2000 | Full accounts made up to 31 March 2000 (21 pages) |
11 July 2000 | Annual return made up to 05/07/00
|
11 July 2000 | Annual return made up to 05/07/00
|
22 October 1999 | Director resigned (1 page) |
22 October 1999 | Director resigned (1 page) |
9 August 1999 | Director's particulars changed (1 page) |
9 August 1999 | Director's particulars changed (1 page) |
28 July 1999 | Full accounts made up to 27 March 1999 (19 pages) |
28 July 1999 | Full accounts made up to 27 March 1999 (19 pages) |
9 July 1999 | Annual return made up to 05/07/99 (6 pages) |
9 July 1999 | Annual return made up to 05/07/99 (6 pages) |
6 June 1999 | New director appointed (2 pages) |
6 June 1999 | New director appointed (2 pages) |
14 May 1999 | New director appointed (2 pages) |
14 May 1999 | New director appointed (2 pages) |
12 February 1999 | Director resigned (1 page) |
12 February 1999 | New director appointed (2 pages) |
12 February 1999 | New director appointed (2 pages) |
12 February 1999 | Director resigned (1 page) |
30 September 1998 | Particulars of mortgage/charge (3 pages) |
30 September 1998 | Particulars of mortgage/charge (3 pages) |
27 August 1998 | Director resigned (1 page) |
27 August 1998 | Director resigned (1 page) |
27 August 1998 | Director resigned (1 page) |
27 August 1998 | Director resigned (1 page) |
17 August 1998 | Full accounts made up to 28 March 1998 (17 pages) |
17 August 1998 | Annual return made up to 05/07/98 (6 pages) |
17 August 1998 | Full accounts made up to 28 March 1998 (17 pages) |
17 August 1998 | Annual return made up to 05/07/98 (6 pages) |
24 December 1997 | Particulars of mortgage/charge (3 pages) |
24 December 1997 | Particulars of mortgage/charge (3 pages) |
28 July 1997 | Full accounts made up to 29 March 1997 (19 pages) |
28 July 1997 | Full accounts made up to 29 March 1997 (19 pages) |
28 July 1997 | Annual return made up to 05/07/97 (6 pages) |
28 July 1997 | Annual return made up to 05/07/97 (6 pages) |
14 March 1997 | New director appointed (2 pages) |
14 March 1997 | New director appointed (2 pages) |
14 March 1997 | New director appointed (2 pages) |
14 March 1997 | New director appointed (2 pages) |
19 February 1997 | Registered office changed on 19/02/97 from: one hyde park place london W2 2LH (1 page) |
19 February 1997 | Registered office changed on 19/02/97 from: one hyde park place london W2 2LH (1 page) |
2 January 1997 | Full accounts made up to 30 March 1996 (15 pages) |
2 January 1997 | Full accounts made up to 30 March 1996 (15 pages) |
10 December 1996 | Particulars of mortgage/charge (3 pages) |
10 December 1996 | Particulars of mortgage/charge (3 pages) |
10 December 1996 | Particulars of mortgage/charge (3 pages) |
10 December 1996 | Particulars of mortgage/charge (3 pages) |
10 December 1996 | Particulars of mortgage/charge (3 pages) |
10 December 1996 | Particulars of mortgage/charge (3 pages) |
7 July 1996 | Annual return made up to 05/07/96 (6 pages) |
7 July 1996 | Annual return made up to 05/07/96 (6 pages) |
19 June 1996 | Director resigned (1 page) |
19 June 1996 | Director resigned (1 page) |
16 May 1996 | Director resigned (1 page) |
16 May 1996 | Director resigned (1 page) |
11 December 1995 | New director appointed (2 pages) |
11 December 1995 | New director appointed (2 pages) |
14 November 1995 | Director resigned (2 pages) |
14 November 1995 | Director resigned (2 pages) |
14 November 1995 | Director resigned (2 pages) |
14 November 1995 | Director resigned (2 pages) |
21 July 1995 | Full accounts made up to 25 March 1995 (15 pages) |
21 July 1995 | Full accounts made up to 25 March 1995 (15 pages) |
27 February 1991 | Company name changed\certificate issued on 27/02/91 (2 pages) |
8 June 1988 | Full accounts made up to 5 April 1987 (9 pages) |