Brunswick Centre
London
WC1N 1NX
Director Name | Ms Olajumoke Olufunmilayo Fashola |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2002(16 years after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Broadcaster |
Country of Residence | England |
Correspondence Address | 32 O'Donnell Court Brunswick Centre London WC1N 1NX |
Director Name | Ms Alison Meyric-Hughes |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2004(17 years, 7 months after company formation) |
Appointment Duration | 20 years |
Role | University Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 32 O'Donnell Court Brunswick Centre London WC1N 1NX |
Director Name | Mr Brian St Louis |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2008(21 years, 11 months after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 32 O'Donnell Court Brunswick Centre London WC1N 1NX |
Director Name | Mr Timothy John Moloney |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2011(24 years, 5 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 32 O'Donnell Court Brunswick Centre London WC1N 1NX |
Director Name | Dr Sita Annette Schutt |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | German |
Status | Current |
Appointed | 30 January 2011(24 years, 5 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Charity Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 32 O'Donnell Court Brunswick Centre London WC1N 1NX |
Director Name | Mrs Heather Mary Fokerd |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2015(28 years, 7 months after company formation) |
Appointment Duration | 9 years |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 O'Donnell Court Brunswick Centre London WC1N 1NX |
Director Name | Mr Takudzwa Makiwa |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2016(30 years after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Health Improvement Specialist |
Country of Residence | England |
Correspondence Address | 32 O'Donnell Court Brunswick Centre London WC1N 1NX |
Director Name | Mrs Rupa Begum |
---|---|
Date of Birth | March 1996 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2021(35 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Customer Service |
Country of Residence | England |
Correspondence Address | 32 O'Donnell Court Brunswick Centre London WC1N 1NX |
Director Name | Mr Abubaker Haron |
---|---|
Date of Birth | October 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2021(35 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Security Officer |
Country of Residence | United Kingdom |
Correspondence Address | 32 O'Donnell Court Brunswick Centre London WC1N 1NX |
Director Name | Mr Lloyd Philip Goldby |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2023(36 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks |
Role | Global Property Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Brunswick Centre London WC1N 1NX |
Director Name | Mr Adam Rupert Hugh Bray |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2023(36 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 O'Donnell Court Brunswick Centre London WC1N 1NX |
Director Name | Mrs Sophie Denise Augusta Froment |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | French |
Status | Current |
Appointed | 13 July 2023(36 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks |
Role | Chief People Officer |
Country of Residence | United Kingdom |
Correspondence Address | 32 O'Donnell Court Brunswick Centre London WC1N 1NX |
Director Name | Mrs MaÏTÉ Pierreux Brazier |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 10 October 2023(37 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Unemployed |
Country of Residence | United Kingdom |
Correspondence Address | 32 O'Donnell Court Brunswick Centre London WC1N 1NX |
Director Name | Ms Alice Wan Hu Wagner |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British,American |
Status | Current |
Appointed | 10 October 2023(37 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 O'Donnell Court Brunswick Centre London WC1N 1NX |
Director Name | Ms Ferelith Lean |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 March 1993) |
Role | Administrator |
Correspondence Address | 30 Crickfield Road London E5 8NS |
Director Name | Ms Christina Coker |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 May 1994) |
Role | Education Advisor |
Correspondence Address | 30 Renmuir Street London SW17 9SS |
Director Name | Mr Richard Michael Lee |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1993(6 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 04 October 1999) |
Role | Arts Education Administrator |
Country of Residence | England |
Correspondence Address | 28 Canonsleigh Crescent Leigh On Sea Essex SS9 1RJ |
Director Name | Mira Kaushik |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 26 April 1993(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 October 1996) |
Role | Company Director |
Correspondence Address | 81 Fairfield Crescent Edgware Middlesex HA8 9AF |
Director Name | Ms Patricia Kathleen Bain |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1993(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 September 1996) |
Role | Performing Arts Officer |
Country of Residence | United Kingdom |
Correspondence Address | 172 Fordwych Road London NW2 3NY |
Director Name | Tanja Deborah Farman |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1994(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 April 1999) |
Role | Arts Manager |
Correspondence Address | 7 Fir Grove Manchester M19 2FT |
Director Name | Mr Simon John House |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1995(9 years, 2 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 15 October 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Chaucer Road Thornhill Southampton Hampshire SO19 6QS |
Director Name | Rosalynd Maxine Barclay |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 April 1999) |
Role | Arts Developments |
Correspondence Address | 16b Pendrell Road London SE4 2PB |
Director Name | Corrine Bougaard |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(9 years, 10 months after company formation) |
Appointment Duration | 12 years (resigned 23 July 2008) |
Role | Dance Director |
Correspondence Address | Basement 66 Cloudesley Road London N1 0EB |
Director Name | Jyo Amin |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(10 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 23 April 2002) |
Role | Financial Consultant |
Correspondence Address | 20 Beechwood Road Sanderstead Surrey CR2 0AA |
Director Name | Caroline Anne Alexandra Mackay |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1998(12 years, 1 month after company formation) |
Appointment Duration | 15 years, 3 months (resigned 22 January 2014) |
Role | Theatre |
Country of Residence | United Kingdom |
Correspondence Address | Highfield Manor Barns Snowshill Broadway Worcestershire WR12 7JR |
Director Name | Annabel Clare Arndt |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(12 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 May 2004) |
Role | Admin Dir |
Correspondence Address | Little Hillcroft Hatchet Lane, Beaulieu Brockenhurst SO42 7WA |
Director Name | Mr Andrew James Long |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2002(16 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 27 March 2009) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 16 Cairn Avenue London W5 5HX |
Director Name | Mr Mukund Amin |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2004(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 June 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 67 Chester Drive North Harrow Middlesex HA2 7PX |
Director Name | Charmaine Ahmed |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2007(20 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 27 July 2009) |
Role | Singer |
Correspondence Address | Flat 1 32 Lansdowng Road London W11 2QT |
Director Name | Mr Robin Scott Belfield |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(22 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 17 September 2015) |
Role | Theatre |
Country of Residence | England |
Correspondence Address | 66 Brookway Brookway Lindfield Haywards Heath West Sussex RH16 2BP |
Director Name | Dr William Harold Cooke Gutteridge |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2011(24 years, 5 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 05 May 2021) |
Role | Retired Medical Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Pan Intercultural Arts 32 O'Donnell Court London WC1N 1NX |
Director Name | Mr Andrew Charles Fuller |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2014(28 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 24 April 2015) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 32 O"Donnell Court Brunswick Centre London WC1N 1NX |
Director Name | Ms Riel Karmy- Jones |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British,Canadian |
Status | Resigned |
Appointed | 17 September 2015(29 years after company formation) |
Appointment Duration | 4 years (resigned 15 October 2019) |
Role | Queen's Counsel |
Country of Residence | England |
Correspondence Address | 32 O'Donnell Court Brunswick Centre London WC1N 1NX |
Secretary Name | Moyne Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1993(6 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 09 November 1993) |
Correspondence Address | 20 Callender Street Belfast Antrire BT1 5BQ Northern Ireland |
Website | pan-arts.net |
---|---|
Email address | [email protected] |
Telephone | 020 78332111 |
Telephone region | London |
Registered Address | 32 O'Donnell Court Brunswick Centre London WC1N 1NX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £242,745 |
Net Worth | £75,083 |
Cash | £187,660 |
Current Liabilities | £119,227 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 29 October 2024 (6 months from now) |
2 November 2023 | Total exemption full accounts made up to 31 March 2023 (23 pages) |
---|---|
18 October 2023 | Confirmation statement made on 15 October 2023 with no updates (3 pages) |
12 October 2023 | Termination of appointment of Rigvi Ramnauth as a director on 10 October 2023 (1 page) |
12 October 2023 | Appointment of Mrs Maïté Pierreux Brazier as a director on 10 October 2023 (2 pages) |
12 October 2023 | Appointment of Ms Alice Wan Hu Wagner as a director on 10 October 2023 (2 pages) |
25 September 2023 | Second filing for the appointment of Ms Rigvi Ramnauth as a director (3 pages) |
18 September 2023 | Director's details changed for Dr Sita Annette Schutt on 18 September 2023 (2 pages) |
4 September 2023 | Appointment of Mrs Sophie Denise Augusta Froment as a director on 13 July 2023 (2 pages) |
30 August 2023 | Appointment of Mr Adam Rupert Hugh Bray as a director on 13 July 2023 (2 pages) |
25 July 2023 | Director's details changed for Mr Timothy John Moloney on 24 July 2023 (2 pages) |
24 July 2023 | Appointment of Mr Lloyd Philip Goldby as a director on 13 July 2023 (2 pages) |
16 February 2023 | Termination of appointment of Charlotte Minvielle as a director on 6 February 2023 (1 page) |
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (23 pages) |
4 November 2022 | Resolutions
|
26 October 2022 | Confirmation statement made on 15 October 2022 with no updates (3 pages) |
23 September 2022 | Resolutions
|
1 April 2022 | Termination of appointment of Susanna Marian Rook as a director on 31 March 2022 (1 page) |
1 April 2022 | Secretary's details changed for Mr John Charles Martin on 1 April 2022 (1 page) |
22 November 2021 | Appointment of Mr Abubaker Haron as a director on 9 November 2021 (2 pages) |
22 November 2021 | Appointment of Mrs Rupa Begum as a director on 9 November 2021 (2 pages) |
3 November 2021 | Total exemption full accounts made up to 31 March 2021 (22 pages) |
18 October 2021 | Confirmation statement made on 15 October 2021 with no updates (3 pages) |
19 May 2021 | Termination of appointment of William Harold Cooke Gutteridge as a director on 5 May 2021 (1 page) |
9 November 2020 | Total exemption full accounts made up to 31 March 2020 (19 pages) |
15 October 2020 | Confirmation statement made on 15 October 2020 with no updates (3 pages) |
15 November 2019 | Termination of appointment of Riel Karmy- Jones as a director on 15 October 2019 (1 page) |
10 October 2019 | Confirmation statement made on 10 October 2019 with updates (3 pages) |
26 September 2019 | Total exemption full accounts made up to 31 March 2019 (19 pages) |
18 March 2019 | Appointment of Ms Rigvi Ramnauth as a director on 21 January 2019
|
18 March 2019 | Appointment of Ms Rigvi Ramnauth as a director on 21 January 2019 (2 pages) |
27 February 2019 | Appointment of Ms Charlotte Minvielle as a director on 22 February 2019 (2 pages) |
26 October 2018 | Total exemption full accounts made up to 31 March 2018 (16 pages) |
22 October 2018 | Confirmation statement made on 10 October 2018 with updates (3 pages) |
22 October 2018 | Director's details changed for Dr William Harold Cooke Gutteridge on 10 October 2018 (2 pages) |
27 October 2017 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
27 October 2017 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
17 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
24 October 2016 | Confirmation statement made on 10 October 2016 with updates (4 pages) |
24 October 2016 | Confirmation statement made on 10 October 2016 with updates (4 pages) |
19 October 2016 | Appointment of Mr Takudzwa Makiwa as a director on 15 September 2016 (2 pages) |
19 October 2016 | Appointment of Mr Takudzwa Makiwa as a director on 15 September 2016 (2 pages) |
11 October 2016 | Total exemption full accounts made up to 31 March 2016 (14 pages) |
11 October 2016 | Total exemption full accounts made up to 31 March 2016 (14 pages) |
23 October 2015 | Total exemption full accounts made up to 31 March 2015 (14 pages) |
23 October 2015 | Total exemption full accounts made up to 31 March 2015 (14 pages) |
14 October 2015 | Annual return made up to 10 October 2015 no member list (11 pages) |
14 October 2015 | Annual return made up to 10 October 2015 no member list (11 pages) |
25 September 2015 | Appointment of Ms Riel Karmy- Jones as a director on 17 September 2015 (2 pages) |
25 September 2015 | Appointment of Ms Riel Karmy- Jones as a director on 17 September 2015 (2 pages) |
23 September 2015 | Termination of appointment of Robin Scott Belfield as a director on 17 September 2015 (1 page) |
23 September 2015 | Termination of appointment of Robin Scott Belfield as a director on 17 September 2015 (1 page) |
28 April 2015 | Termination of appointment of a director (1 page) |
28 April 2015 | Termination of appointment of a director (1 page) |
27 April 2015 | Termination of appointment of Andrew Charles Fuller as a director on 24 April 2015 (1 page) |
27 April 2015 | Appointment of Mrs Heather Mary Fokerd as a director on 21 April 2015 (2 pages) |
27 April 2015 | Termination of appointment of Andrew Charles Fuller as a director on 24 April 2015 (1 page) |
27 April 2015 | Appointment of Mrs Heather Mary Fokerd as a director on 21 April 2015 (2 pages) |
16 December 2014 | Appointment of Mr Andrew Charles Fuller as a director on 11 November 2014 (3 pages) |
16 December 2014 | Appointment of Mr Andrew Charles Fuller as a director on 11 November 2014 (3 pages) |
1 December 2014 | Termination of appointment of Ann Gaik Tan as a director on 15 October 2014 (1 page) |
1 December 2014 | Termination of appointment of Ann Gaik Tan as a director on 15 October 2014 (1 page) |
1 December 2014 | Termination of appointment of Simon John House as a director on 15 October 2014 (1 page) |
1 December 2014 | Termination of appointment of Simon John House as a director on 15 October 2014 (1 page) |
25 November 2014 | Total exemption full accounts made up to 31 March 2014 (14 pages) |
25 November 2014 | Total exemption full accounts made up to 31 March 2014 (14 pages) |
31 October 2014 | Annual return made up to 10 October 2014 no member list (12 pages) |
31 October 2014 | Annual return made up to 10 October 2014 no member list (12 pages) |
19 February 2014 | Termination of appointment of Caroline Mackay as a director (1 page) |
19 February 2014 | Termination of appointment of Caroline Mackay as a director (1 page) |
18 October 2013 | Total exemption full accounts made up to 31 March 2013 (20 pages) |
18 October 2013 | Total exemption full accounts made up to 31 March 2013 (20 pages) |
10 October 2013 | Annual return made up to 10 October 2013 no member list (13 pages) |
10 October 2013 | Director's details changed for Mr Robin Scott Belfield on 10 October 2013 (2 pages) |
10 October 2013 | Annual return made up to 10 October 2013 no member list (13 pages) |
10 October 2013 | Director's details changed for Mr Robin Scott Belfield on 10 October 2013 (2 pages) |
15 November 2012 | Total exemption full accounts made up to 31 March 2012 (20 pages) |
15 November 2012 | Total exemption full accounts made up to 31 March 2012 (20 pages) |
10 October 2012 | Director's details changed for Dr Sita Annette Schutt on 10 October 2012 (2 pages) |
10 October 2012 | Director's details changed for Dr Sita Annette Schutt on 10 October 2012 (2 pages) |
10 October 2012 | Annual return made up to 10 October 2012 no member list (13 pages) |
10 October 2012 | Annual return made up to 10 October 2012 no member list (13 pages) |
20 December 2011 | Director's details changed for Susanna Rook on 20 December 2011 (2 pages) |
20 December 2011 | Director's details changed for Susanna Rook on 20 December 2011 (2 pages) |
19 December 2011 | Total exemption full accounts made up to 31 March 2011 (16 pages) |
19 December 2011 | Total exemption full accounts made up to 31 March 2011 (16 pages) |
13 October 2011 | Annual return made up to 10 October 2011 no member list (13 pages) |
13 October 2011 | Registered office address changed from 32 O'donnell Court the Brunswick London London WC1N 1NX on 13 October 2011 (1 page) |
13 October 2011 | Annual return made up to 10 October 2011 no member list (13 pages) |
13 October 2011 | Registered office address changed from 32 O'donnell Court the Brunswick London London WC1N 1NX on 13 October 2011 (1 page) |
27 May 2011 | Appointment of Ann Gaik Tan as a director (3 pages) |
27 May 2011 | Appointment of Ann Gaik Tan as a director (3 pages) |
16 March 2011 | Appointment of Dr William Harold Cooke Gutteridge as a director (3 pages) |
16 March 2011 | Appointment of Dr William Harold Cooke Gutteridge as a director (3 pages) |
9 March 2011 | Appointment of Dr Sita Annette Schutt as a director (3 pages) |
9 March 2011 | Appointment of Timothy John Moloney as a director (3 pages) |
9 March 2011 | Appointment of Dr Sita Annette Schutt as a director (3 pages) |
9 March 2011 | Appointment of Timothy John Moloney as a director (3 pages) |
9 November 2010 | Total exemption full accounts made up to 31 March 2010 (16 pages) |
9 November 2010 | Total exemption full accounts made up to 31 March 2010 (16 pages) |
21 October 2010 | Annual return made up to 10 October 2010 no member list (10 pages) |
21 October 2010 | Termination of appointment of Helen Wharton as a director (1 page) |
21 October 2010 | Termination of appointment of Helen Wharton as a director (1 page) |
21 October 2010 | Annual return made up to 10 October 2010 no member list (10 pages) |
25 November 2009 | Partial exemption accounts made up to 31 March 2009 (19 pages) |
25 November 2009 | Partial exemption accounts made up to 31 March 2009 (19 pages) |
19 November 2009 | Director's details changed for Mr Robin Belfield on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Mr Robin Belfield on 19 November 2009 (2 pages) |
16 November 2009 | Annual return made up to 10 October 2009 no member list (7 pages) |
16 November 2009 | Annual return made up to 10 October 2009 no member list (7 pages) |
15 October 2009 | Director's details changed for Caroline Anne Alexandra Mackay on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Alison Meyric-Hughes on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Susanna Rook on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Robin Belfield on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Robin Belfield on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Simon John House on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Brian St Louis on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Alison Meyric-Hughes on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Susanna Rook on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Brian St Louis on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Miss Helen Elizabeth Wharton on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Miss Helen Elizabeth Wharton on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Ms. Olajumoke Olufunmilayo Fashola on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Caroline Anne Alexandra Mackay on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Ms. Olajumoke Olufunmilayo Fashola on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Simon John House on 15 October 2009 (2 pages) |
17 August 2009 | Director's change of particulars / caroline mackay / 01/01/2009 (1 page) |
17 August 2009 | Director's change of particulars / caroline mackay / 01/01/2009 (1 page) |
17 August 2009 | Director's change of particulars / simon house / 01/10/2008 (2 pages) |
17 August 2009 | Appointment terminated director krishnendu majumdar (1 page) |
17 August 2009 | Director's change of particulars / simon house / 01/10/2008 (2 pages) |
17 August 2009 | Appointment terminated director krishnendu majumdar (1 page) |
28 July 2009 | Director appointed mr robin belfield (1 page) |
28 July 2009 | Director appointed mr robin belfield (1 page) |
28 July 2009 | Appointment terminated director charmaine ahmed (1 page) |
28 July 2009 | Appointment terminated director charmaine ahmed (1 page) |
28 May 2009 | Registered office changed on 28/05/2009 from 52 foundling court the brunswick centre marchmont street london WC1N 1AN (1 page) |
28 May 2009 | Registered office changed on 28/05/2009 from 52 foundling court the brunswick centre marchmont street london WC1N 1AN (1 page) |
1 April 2009 | Appointment terminated director andrew long (1 page) |
1 April 2009 | Appointment terminated director andrew long (1 page) |
7 January 2009 | Partial exemption accounts made up to 31 March 2008 (17 pages) |
7 January 2009 | Partial exemption accounts made up to 31 March 2008 (17 pages) |
14 October 2008 | Annual return made up to 10/10/08 (5 pages) |
14 October 2008 | Annual return made up to 10/10/08 (5 pages) |
19 August 2008 | Director appointed mr brian st louis (1 page) |
19 August 2008 | Director appointed miss helen elizabeth wharton (1 page) |
19 August 2008 | Director appointed mr brian st louis (1 page) |
19 August 2008 | Director appointed miss helen elizabeth wharton (1 page) |
14 August 2008 | Appointment terminated director corrine bougaard (1 page) |
14 August 2008 | Appointment terminated director corrine bougaard (1 page) |
14 August 2008 | Appointment terminated director barrie wilkinson (1 page) |
14 August 2008 | Appointment terminated director barrie wilkinson (1 page) |
28 January 2008 | Partial exemption accounts made up to 31 March 2007 (16 pages) |
28 January 2008 | Partial exemption accounts made up to 31 March 2007 (16 pages) |
27 November 2007 | New director appointed (2 pages) |
27 November 2007 | Company name changed pan centre for intercultural art s LIMITED\certificate issued on 27/11/07 (2 pages) |
27 November 2007 | New director appointed (2 pages) |
27 November 2007 | Company name changed pan centre for intercultural art s LIMITED\certificate issued on 27/11/07 (2 pages) |
20 November 2007 | New director appointed (2 pages) |
20 November 2007 | New director appointed (2 pages) |
23 October 2007 | Annual return made up to 10/10/07 (7 pages) |
23 October 2007 | Annual return made up to 10/10/07 (7 pages) |
1 November 2006 | Annual return made up to 10/10/06 (8 pages) |
1 November 2006 | Annual return made up to 10/10/06 (8 pages) |
18 August 2006 | Full accounts made up to 31 March 2006 (19 pages) |
18 August 2006 | Full accounts made up to 31 March 2006 (19 pages) |
27 June 2006 | Director resigned (1 page) |
27 June 2006 | Director resigned (1 page) |
1 November 2005 | Full accounts made up to 31 March 2005 (18 pages) |
1 November 2005 | Full accounts made up to 31 March 2005 (18 pages) |
19 October 2005 | Annual return made up to 10/10/05 (7 pages) |
19 October 2005 | Annual return made up to 10/10/05 (7 pages) |
27 June 2005 | New director appointed (2 pages) |
27 June 2005 | New director appointed (2 pages) |
21 February 2005 | Full accounts made up to 31 March 2004 (19 pages) |
21 February 2005 | Full accounts made up to 31 March 2004 (19 pages) |
16 November 2004 | Annual return made up to 25/10/04
|
16 November 2004 | Annual return made up to 25/10/04
|
7 May 2004 | Director's particulars changed (1 page) |
7 May 2004 | New director appointed (2 pages) |
7 May 2004 | Director's particulars changed (1 page) |
7 May 2004 | New director appointed (2 pages) |
7 May 2004 | New director appointed (2 pages) |
7 May 2004 | New director appointed (2 pages) |
29 November 2003 | Full accounts made up to 31 March 2003 (17 pages) |
29 November 2003 | Annual return made up to 09/11/03
|
29 November 2003 | Full accounts made up to 31 March 2003 (17 pages) |
29 November 2003 | Annual return made up to 09/11/03
|
3 October 2003 | Registered office changed on 03/10/03 from: hanover house 14 hanover square london W1S 1HP (1 page) |
3 October 2003 | Registered office changed on 03/10/03 from: hanover house 14 hanover square london W1S 1HP (1 page) |
6 December 2002 | Annual return made up to 09/11/02 (7 pages) |
6 December 2002 | Annual return made up to 09/11/02 (7 pages) |
18 November 2002 | Director's particulars changed (1 page) |
18 November 2002 | Director's particulars changed (1 page) |
18 November 2002 | Director's particulars changed (1 page) |
18 November 2002 | Director's particulars changed (1 page) |
29 October 2002 | New director appointed (2 pages) |
29 October 2002 | New director appointed (2 pages) |
29 October 2002 | New director appointed (2 pages) |
29 October 2002 | New director appointed (2 pages) |
29 October 2002 | New director appointed (2 pages) |
29 October 2002 | Full accounts made up to 31 March 2002 (16 pages) |
29 October 2002 | Full accounts made up to 31 March 2002 (16 pages) |
29 October 2002 | New director appointed (2 pages) |
22 May 2002 | Director resigned (1 page) |
22 May 2002 | Director resigned (1 page) |
29 November 2001 | Annual return made up to 09/11/01 (6 pages) |
29 November 2001 | Annual return made up to 09/11/01 (6 pages) |
19 November 2001 | Full accounts made up to 31 March 2001 (16 pages) |
19 November 2001 | Full accounts made up to 31 March 2001 (16 pages) |
6 November 2001 | Registered office changed on 06/11/01 from: hanover house 14 hanover square london W1R 0BE (1 page) |
6 November 2001 | Registered office changed on 06/11/01 from: hanover house 14 hanover square london W1R 0BE (1 page) |
30 November 2000 | Annual return made up to 09/11/00 (6 pages) |
30 November 2000 | Annual return made up to 09/11/00 (6 pages) |
17 October 2000 | Full accounts made up to 31 March 2000 (14 pages) |
17 October 2000 | Full accounts made up to 31 March 2000 (14 pages) |
14 July 2000 | Company name changed pan project LIMITED\certificate issued on 17/07/00 (2 pages) |
14 July 2000 | Company name changed pan project LIMITED\certificate issued on 17/07/00 (2 pages) |
15 February 2000 | Annual return made up to 09/11/99 (8 pages) |
15 February 2000 | Annual return made up to 09/11/99 (8 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (13 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (13 pages) |
4 January 2000 | Director resigned (1 page) |
4 January 2000 | Director resigned (1 page) |
31 August 1999 | New director appointed (2 pages) |
31 August 1999 | New director appointed (2 pages) |
29 June 1999 | Director resigned (1 page) |
29 June 1999 | Director resigned (1 page) |
29 June 1999 | Director resigned (1 page) |
29 June 1999 | Director resigned (1 page) |
30 March 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
30 March 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
3 December 1998 | Annual return made up to 09/11/98 (8 pages) |
3 December 1998 | Annual return made up to 09/11/98 (8 pages) |
6 November 1998 | New director appointed (2 pages) |
6 November 1998 | New director appointed (2 pages) |
7 May 1998 | New director appointed (2 pages) |
7 May 1998 | New director appointed (2 pages) |
12 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
12 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
14 January 1998 | Annual return made up to 09/11/97 (7 pages) |
14 January 1998 | Annual return made up to 09/11/97 (7 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
9 December 1996 | New director appointed (2 pages) |
9 December 1996 | Annual return made up to 09/11/96 (7 pages) |
9 December 1996 | Annual return made up to 09/11/96 (7 pages) |
9 December 1996 | New director appointed (2 pages) |
24 October 1996 | Director resigned (1 page) |
24 October 1996 | Director resigned (1 page) |
24 October 1996 | Director resigned (1 page) |
24 October 1996 | Director resigned (1 page) |
7 October 1996 | New director appointed (2 pages) |
7 October 1996 | New director appointed (2 pages) |
7 October 1996 | New director appointed (2 pages) |
7 October 1996 | New director appointed (2 pages) |
7 October 1996 | New director appointed (2 pages) |
7 October 1996 | New director appointed (2 pages) |
6 December 1995 | New director appointed (2 pages) |
6 December 1995 | New director appointed (2 pages) |
16 November 1995 | Annual return made up to 09/11/95 (12 pages) |
16 November 1995 | Annual return made up to 09/11/95 (12 pages) |
7 September 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
7 September 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
2 May 1995 | Director resigned (2 pages) |
2 May 1995 | Director resigned (2 pages) |
2 September 1986 | Certificate of Incorporation (1 page) |
2 September 1986 | Certificate of Incorporation (1 page) |