London
SW1Y 5AS
Director Name | Mr George Knott |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2012(25 years, 6 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Town And Country Planning Association 17 Carlton H London SW1Y 5AS |
Director Name | Ms Kathy Lock |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2018(31 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Project & Policy Manager |
Country of Residence | United Kingdom |
Correspondence Address | Town And Country Planning Association 17 Carlton H London SW1Y 5AS |
Director Name | Mrs Anne Elizabeth Crane |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2020(33 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Area Manager |
Country of Residence | United Kingdom |
Correspondence Address | Town And Country Planning Association 17 Carlton H London SW1Y 5AS |
Director Name | Mr Sorwar Ahmed |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2021(34 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Principal Regeneration Officer |
Country of Residence | United Kingdom |
Correspondence Address | Town And Country Planning Association 17 Carlton H London SW1Y 5AS |
Director Name | Patricia Mary Coyle |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 December 1994) |
Role | Town Planner |
Correspondence Address | 16 Cranleigh Close Anerley London SE20 8TW |
Director Name | Anne Elizabeth Crane |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 20 December 1996) |
Role | Town Planner |
Correspondence Address | 25 Hengrave Road Forest Hill London SE23 3NW |
Director Name | Mrs Patricia Castledine |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(5 years, 4 months after company formation) |
Appointment Duration | 27 years, 10 months (resigned 09 February 2020) |
Role | Town Planner |
Country of Residence | United Kingdom |
Correspondence Address | 75 Park Lane Croydon Surrey CR9 1XS |
Director Name | Mr John Philip Allen |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(5 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 18 March 1993) |
Role | Town Planner |
Correspondence Address | 58 Sonning Gardens Hampton Middlesex TW12 3PN |
Director Name | Dr Keith Arthur Cowlard |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(5 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 09 October 1992) |
Role | Head Of Geography Dept City Of London Po |
Correspondence Address | 4 Ridgeway Crescent Tonbridge Kent TN10 4NP |
Director Name | Mr Mel Clinton |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 March 1994) |
Role | Town Planner |
Correspondence Address | 50 Helix Road Brixton London SW2 2JS |
Director Name | Mr Solomon Ofei Darko |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | Ghanaian |
Status | Resigned |
Appointed | 06 April 1992(5 years, 4 months after company formation) |
Appointment Duration | -1 years (resigned 18 April 1991) |
Role | Town Planner |
Correspondence Address | 6 Sherboro Road South Tottenham London N15 6DR |
Director Name | Mr Walter Bor |
---|---|
Date of Birth | February 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 27 January 1995) |
Role | Architect Planner (Retired) |
Correspondence Address | 99 Swains Lane Highgate London N6 6PJ |
Secretary Name | Mr John Henry Hodson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(5 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 01 April 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Grove Avenue Finchley London N3 1QS |
Director Name | Mr Mark Oliver Dickens |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1993(6 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 23 March 1995) |
Role | Town Planner |
Correspondence Address | 66 Park Avenue Ruislip Middlesex HA4 7UJ |
Secretary Name | Antony Saul Rifkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 March 1995) |
Role | Town Planner |
Correspondence Address | 27 Guernsey Grove Herne Hill London SE24 9DF |
Director Name | Mr Robin Nigel Crompton |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1995(8 years, 1 month after company formation) |
Appointment Duration | 19 years, 2 months (resigned 31 March 2014) |
Role | Senior Lecturer |
Country of Residence | England |
Correspondence Address | 75 Park Lane Croydon Surrey CR9 1XS |
Director Name | Kenneth Bernard Bourne |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1995(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 June 1998) |
Role | Planning Consultant |
Correspondence Address | 1+2 Theobald Court Borehamwood Hertfordshire WD6 4RN |
Director Name | Mr Gary Mark Blaker |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1995(8 years, 3 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 17 December 2004) |
Role | Barrister At Law |
Country of Residence | England |
Correspondence Address | Flat 2 13 Steeles Road London NW3 4SE |
Secretary Name | Ian Munt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1995(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 September 1996) |
Role | Company Director |
Correspondence Address | 47c Louisville Road Tooting London SW17 8RL |
Director Name | Samuel Amoako Adofo |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1996(9 years, 9 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 30 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 164-180 Union Street Linton House, Unit 301-302 London SE1 0LH |
Secretary Name | Mr Christopher John Hern |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1996(9 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 24 September 1997) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 126 St. Stephens Road Hounslow Middlesex TW3 2BW |
Director Name | Patricia Mary Coyle |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1996(9 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 27 February 2002) |
Role | Town Planner |
Correspondence Address | 16 Cranleigh Close Anerley London SE20 8TW |
Secretary Name | Patricia Mary Coyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1997(10 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 27 February 2002) |
Role | Town Planner |
Correspondence Address | 16 Cranleigh Close Anerley London SE20 8TW |
Director Name | Nancy Easter Garcia |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2001(14 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 01 November 2004) |
Role | Events & Projects Officer |
Correspondence Address | 5 Deans Way Edgware Middlesex HA8 9NG |
Director Name | Ian Douglas Bond |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2002(15 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 December 2008) |
Role | Town Planner |
Correspondence Address | 32 Hervey Park Road Walthamstow London E17 6LJ |
Secretary Name | Tim Edmundson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2002(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 February 2004) |
Role | University Lecturer |
Correspondence Address | 15 Nimrod Road London SW16 6SZ |
Director Name | Edward Thomas Castledine |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2004(17 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 27 March 2009) |
Role | Accountant |
Correspondence Address | 1b Orleston Mews Islington London N7 8LL |
Secretary Name | Mrs Patricia Castledine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2004(17 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 July 2007) |
Role | Town Planner |
Correspondence Address | 14 Stanley Avenue Beckenham Kent BR3 6PX |
Director Name | Robyn Blackburn |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2008(22 years after company formation) |
Appointment Duration | 1 year (resigned 07 December 2009) |
Role | Town Planner |
Correspondence Address | Flat 11 85 Fairfields London E3 2QF |
Secretary Name | Mr Ian Perry Simpson |
---|---|
Status | Resigned |
Appointed | 24 February 2010(23 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 26 February 2013) |
Role | Company Director |
Correspondence Address | 164-180 Union Street Linton House, Unit 301-302 London SE1 0LH |
Director Name | Ms Henrietta Billings |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2011(24 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 January 2017) |
Role | Urban Planner |
Country of Residence | United Kingdom |
Correspondence Address | 75 Park Lane Croydon Surrey CR9 1XS |
Director Name | Miss Helen Bangs |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2012(25 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 01 October 2012) |
Role | Town Planner |
Country of Residence | England |
Correspondence Address | 164-180 Union Street Linton House, Unit 301-302 London SE1 0LH |
Director Name | Mr Zayd Neil Al-Jawad |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2012(25 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 April 2014) |
Role | Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | 75 Park Lane Croydon Surrey CR9 1XS |
Director Name | Ms Nancy Laetitia Astley-Hope |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2016(29 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 30 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Tyedean Road Telscombe Cliffs Peacehaven East Sussex BN10 7AT |
Website | planningaidforlondon.org.uk |
---|---|
Telephone | 03007729808 |
Telephone region | Unknown |
Registered Address | Town And Country Planning Association 17 Carlton House Terrace London SW1Y 5AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £13,718 |
Net Worth | £85,853 |
Cash | £71,153 |
Current Liabilities | £3,354 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 April 2023 (1 year ago) |
---|---|
Next Return Due | 20 April 2024 (overdue) |
4 November 2002 | Delivered on: 19 November 2002 Persons entitled: Fashion Street Registration Limited Classification: Deed of rent deposit 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: All sums held on deposit by royds rdw at barclays bank PLC. See the mortgage charge document for full details. Outstanding |
---|
30 April 2020 | Termination of appointment of Patricia Castledine as a director on 9 February 2020 (1 page) |
---|---|
30 April 2020 | Confirmation statement made on 6 April 2020 with no updates (3 pages) |
17 January 2020 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
11 April 2019 | Termination of appointment of Christine Gertrude Mill as a director on 7 March 2019 (1 page) |
11 April 2019 | Director's details changed for Ms Kathy Lock on 5 April 2019 (2 pages) |
11 April 2019 | Confirmation statement made on 6 April 2019 with no updates (3 pages) |
14 January 2019 | Appointment of Ms Kathy Lock as a director on 17 March 2018 (2 pages) |
11 January 2019 | Termination of appointment of Meeta Kaur as a director on 30 April 2018 (1 page) |
11 January 2019 | Termination of appointment of Nancy Laetitia Astley-Hope as a director on 30 April 2018 (1 page) |
8 August 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
11 April 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
11 April 2018 | Termination of appointment of Christopher John Hern as a director on 5 March 2018 (1 page) |
8 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
8 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
20 June 2017 | Second filing for the appointment of George Knott as a director (6 pages) |
20 June 2017 | Confirmation statement made on 6 April 2017 with updates (4 pages) |
20 June 2017 | Confirmation statement made on 6 April 2017 with updates (4 pages) |
20 June 2017 | Second filing for the appointment of George Knott as a director (6 pages) |
18 May 2017 | Termination of appointment of Henrietta Billings as a director on 1 January 2017 (1 page) |
18 May 2017 | Termination of appointment of Robin Nigel Crompton as a director on 31 March 2014 (1 page) |
18 May 2017 | Termination of appointment of Henrietta Billings as a director on 1 January 2017 (1 page) |
18 May 2017 | Termination of appointment of Robin Nigel Crompton as a director on 31 March 2014 (1 page) |
11 January 2017 | Total exemption full accounts made up to 31 March 2016 (20 pages) |
11 January 2017 | Total exemption full accounts made up to 31 March 2016 (20 pages) |
1 July 2016 | Appointment of Ms Nancy Laetitia Astley as a director on 12 April 2016 (2 pages) |
1 July 2016 | Appointment of Ms Nancy Laetitia Astley as a director on 12 April 2016 (2 pages) |
12 May 2016 | Annual return made up to 6 April 2016 no member list (5 pages) |
12 May 2016 | Annual return made up to 6 April 2016 no member list (5 pages) |
12 January 2016 | Total exemption full accounts made up to 31 March 2015 (21 pages) |
12 January 2016 | Total exemption full accounts made up to 31 March 2015 (21 pages) |
20 April 2015 | Termination of appointment of Juliet Heap as a director on 17 March 2015 (1 page) |
20 April 2015 | Annual return made up to 6 April 2015 no member list (6 pages) |
20 April 2015 | Annual return made up to 6 April 2015 no member list (6 pages) |
20 April 2015 | Termination of appointment of Juliet Heap as a director on 17 March 2015 (1 page) |
20 April 2015 | Annual return made up to 6 April 2015 no member list (6 pages) |
17 February 2015 | Total exemption full accounts made up to 31 March 2014 (24 pages) |
17 February 2015 | Total exemption full accounts made up to 31 March 2014 (24 pages) |
12 June 2014 | Appointment of Ms Juliet Heap as a director (2 pages) |
12 June 2014 | Appointment of Ms Juliet Heap as a director (2 pages) |
12 May 2014 | Annual return made up to 6 April 2014 no member list (6 pages) |
12 May 2014 | Termination of appointment of Zayd Al-Jawad as a director (1 page) |
12 May 2014 | Annual return made up to 6 April 2014 no member list (6 pages) |
12 May 2014 | Termination of appointment of Zayd Al-Jawad as a director (1 page) |
12 May 2014 | Annual return made up to 6 April 2014 no member list (6 pages) |
12 May 2014 | Register inspection address has been changed from Unit 301 Linton House Union Street London SE1 0LH England (1 page) |
12 May 2014 | Register inspection address has been changed from Unit 301 Linton House Union Street London SE1 0LH England (1 page) |
18 December 2013 | Full accounts made up to 31 March 2013 (25 pages) |
18 December 2013 | Full accounts made up to 31 March 2013 (25 pages) |
20 November 2013 | Registered office address changed from 164-180 Union Street Linton House, Unit 301-302 London SE1 0LH United Kingdom on 20 November 2013 (1 page) |
20 November 2013 | Registered office address changed from 164-180 Union Street Linton House, Unit 301-302 London SE1 0LH United Kingdom on 20 November 2013 (1 page) |
11 April 2013 | Termination of appointment of Ian Simpson as a director (1 page) |
11 April 2013 | Annual return made up to 6 April 2013 no member list (6 pages) |
11 April 2013 | Annual return made up to 6 April 2013 no member list (6 pages) |
11 April 2013 | Register inspection address has been changed from Unit 3.01 Whitechapel Technology Centre 65-75 Whitechapel Road London E1 1DU (1 page) |
11 April 2013 | Annual return made up to 6 April 2013 no member list (6 pages) |
11 April 2013 | Register inspection address has been changed from Unit 3.01 Whitechapel Technology Centre 65-75 Whitechapel Road London E1 1DU (1 page) |
11 April 2013 | Termination of appointment of Ian Simpson as a director (1 page) |
22 March 2013 | Director's details changed for Robin Nigel Crompton on 5 March 2013 (2 pages) |
22 March 2013 | Director's details changed for Robin Nigel Crompton on 5 March 2013 (2 pages) |
22 March 2013 | Termination of appointment of Philip James as a director (1 page) |
22 March 2013 | Termination of appointment of Ian Simpson as a secretary (1 page) |
22 March 2013 | Termination of appointment of David Waterhouse as a director (1 page) |
22 March 2013 | Termination of appointment of Ian Simpson as a secretary (1 page) |
22 March 2013 | Director's details changed for Robin Nigel Crompton on 5 March 2013 (2 pages) |
22 March 2013 | Termination of appointment of Philip James as a director (1 page) |
22 March 2013 | Termination of appointment of David Waterhouse as a director (1 page) |
29 January 2013 | Total exemption full accounts made up to 31 March 2012 (27 pages) |
29 January 2013 | Total exemption full accounts made up to 31 March 2012 (27 pages) |
15 November 2012 | Resolutions
|
15 November 2012 | Statement of company's objects (2 pages) |
15 November 2012 | Statement of company's objects (2 pages) |
15 November 2012 | Resolutions
|
9 November 2012 | Resolutions
|
9 November 2012 | Resolutions
|
31 October 2012 | Termination of appointment of Helen Bangs as a director (1 page) |
31 October 2012 | Termination of appointment of Helen Bangs as a director (1 page) |
28 August 2012 | Termination of appointment of Emma Herriman as a director (1 page) |
28 August 2012 | Termination of appointment of Emma Herriman as a director (1 page) |
28 August 2012 | Director's details changed for Meeta Kaur on 28 August 2012 (2 pages) |
28 August 2012 | Director's details changed for Meeta Kaur on 28 August 2012 (2 pages) |
28 August 2012 | Appointment of Mr. George Knott as a director
|
28 August 2012 | Director's details changed for Mrs Christine Gertrude Mill on 28 August 2012 (2 pages) |
28 August 2012 | Director's details changed for Mrs Christine Gertrude Mill on 28 August 2012 (2 pages) |
28 August 2012 | Appointment of Mr. George Knott as a director
|
28 August 2012 | Appointment of Mr. George Knott as a director (2 pages) |
17 April 2012 | Appointment of Miss Helen Bangs as a director (2 pages) |
17 April 2012 | Appointment of Mr Zayd Al-Jawad as a director (2 pages) |
17 April 2012 | Appointment of Mr Zayd Al-Jawad as a director (2 pages) |
17 April 2012 | Appointment of Miss Helen Bangs as a director (2 pages) |
16 April 2012 | Termination of appointment of Samuel Amoako Adofo as a director (1 page) |
16 April 2012 | Termination of appointment of George Vasdekys as a director (1 page) |
16 April 2012 | Annual return made up to 6 April 2012 no member list (8 pages) |
16 April 2012 | Termination of appointment of Jon Medlin as a director (1 page) |
16 April 2012 | Annual return made up to 6 April 2012 no member list (8 pages) |
16 April 2012 | Termination of appointment of Craig Williams as a director (1 page) |
16 April 2012 | Termination of appointment of Jon Medlin as a director (1 page) |
16 April 2012 | Termination of appointment of George Vasdekys as a director (1 page) |
16 April 2012 | Termination of appointment of Samuel Amoako Adofo as a director (1 page) |
16 April 2012 | Termination of appointment of Craig Williams as a director (1 page) |
16 April 2012 | Annual return made up to 6 April 2012 no member list (8 pages) |
2 January 2012 | Total exemption full accounts made up to 31 March 2011 (27 pages) |
2 January 2012 | Total exemption full accounts made up to 31 March 2011 (27 pages) |
15 December 2011 | Registered office address changed from , Unit 3.01 Whitechapel Technology Centre, 65-75 Whitechapel Road, London, E1 1DU, United Kingdom on 15 December 2011 (1 page) |
15 December 2011 | Registered office address changed from , Unit 3.01 Whitechapel Technology Centre, 65-75 Whitechapel Road, London, E1 1DU, United Kingdom on 15 December 2011 (1 page) |
7 April 2011 | Annual return made up to 6 April 2011 no member list (10 pages) |
7 April 2011 | Annual return made up to 6 April 2011 no member list (10 pages) |
7 April 2011 | Annual return made up to 6 April 2011 no member list (10 pages) |
17 February 2011 | Appointment of Ms Henrietta Billings as a director (2 pages) |
17 February 2011 | Termination of appointment of Becky Penty as a director (1 page) |
17 February 2011 | Appointment of Ms Henrietta Billings as a director (2 pages) |
17 February 2011 | Appointment of Mr Philip Douglas Reeby James as a director (2 pages) |
17 February 2011 | Appointment of Mr Philip Douglas Reeby James as a director (2 pages) |
17 February 2011 | Termination of appointment of Becky Penty as a director (1 page) |
19 November 2010 | Total exemption full accounts made up to 31 March 2010 (22 pages) |
19 November 2010 | Total exemption full accounts made up to 31 March 2010 (22 pages) |
9 April 2010 | Director's details changed for Robin Nigel Crompton on 6 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Emma Herriman on 6 April 2010 (2 pages) |
9 April 2010 | Register inspection address has been changed (1 page) |
9 April 2010 | Director's details changed for Mrs Christine Gertrude Mill on 6 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Mr George Vasdekys on 6 April 2010 (2 pages) |
9 April 2010 | Register inspection address has been changed (1 page) |
9 April 2010 | Registered office address changed from , Unit 3.01 65/75 Whitechapel Road, London, E1 1DU on 9 April 2010 (1 page) |
9 April 2010 | Annual return made up to 6 April 2010 no member list (9 pages) |
9 April 2010 | Director's details changed for Mr Craig Howell Williams on 6 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Mr Christopher John Hern on 6 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Mr Jonathan Christopher Barker on 6 April 2010 (2 pages) |
9 April 2010 | Registered office address changed from , Unit 3.01 65/75 Whitechapel Road, London, E1 1DU on 9 April 2010 (1 page) |
9 April 2010 | Annual return made up to 6 April 2010 no member list (9 pages) |
9 April 2010 | Director's details changed for Mr David Waterhouse on 6 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Mr Christopher John Hern on 6 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Meeta Kaur on 6 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Samuel Amoako Adofo on 6 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Mr Jonathan Christopher Barker on 6 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Mr Craig Howell Williams on 6 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Robin Nigel Crompton on 6 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Jon Medlin on 6 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Emma Herriman on 6 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Mr George Vasdekys on 6 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Jon Medlin on 6 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Mr Christopher John Hern on 6 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Samuel Amoako Adofo on 6 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Robin Nigel Crompton on 6 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Meeta Kaur on 6 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Mr Jonathan Christopher Barker on 6 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Meeta Kaur on 6 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Emma Herriman on 6 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Mr Craig Howell Williams on 6 April 2010 (2 pages) |
9 April 2010 | Registered office address changed from , Unit 3.01 65/75 Whitechapel Road, London, E1 1DU on 9 April 2010 (1 page) |
9 April 2010 | Director's details changed for Mrs Patricia Castledine on 6 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Samuel Amoako Adofo on 6 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Mrs Christine Gertrude Mill on 6 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Mrs Patricia Castledine on 6 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Jon Medlin on 6 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Mr George Vasdekys on 6 April 2010 (2 pages) |
9 April 2010 | Annual return made up to 6 April 2010 no member list (9 pages) |
9 April 2010 | Director's details changed for Mrs Christine Gertrude Mill on 6 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Mrs Patricia Castledine on 6 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Mr David Waterhouse on 6 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Mr David Waterhouse on 6 April 2010 (2 pages) |
22 March 2010 | Appointment of Miss Becky Penty as a director (2 pages) |
22 March 2010 | Termination of appointment of Robyn Blackburn as a director (1 page) |
22 March 2010 | Appointment of Mr Ian Perry Simpson as a director (2 pages) |
22 March 2010 | Appointment of Mr Ian Perry Simpson as a director (2 pages) |
22 March 2010 | Appointment of Miss Becky Penty as a director (2 pages) |
22 March 2010 | Appointment of Mr Ian Perry Simpson as a secretary (1 page) |
22 March 2010 | Appointment of Mr Ian Perry Simpson as a secretary (1 page) |
22 March 2010 | Termination of appointment of Robyn Blackburn as a director (1 page) |
10 November 2009 | Total exemption full accounts made up to 31 March 2009 (22 pages) |
10 November 2009 | Total exemption full accounts made up to 31 March 2009 (22 pages) |
2 July 2009 | Director appointed mr craig howell williams (1 page) |
2 July 2009 | Director appointed mr craig howell williams (1 page) |
23 June 2009 | Director's change of particulars / patricia castledine / 23/06/2009 (1 page) |
23 June 2009 | Director's change of particulars / patricia castledine / 23/06/2009 (1 page) |
22 June 2009 | Annual return made up to 06/04/09 (5 pages) |
22 June 2009 | Registered office changed on 22/06/2009 from, unit 3.01 65 whitechapel road, london, E1 1DU, united kingdom (1 page) |
22 June 2009 | Annual return made up to 06/04/09 (5 pages) |
22 June 2009 | Registered office changed on 22/06/2009 from, unit 3.01 65 whitechapel road, london, E1 1DU, united kingdom (1 page) |
28 May 2009 | Director appointed robyn blackburn (1 page) |
28 May 2009 | Director appointed jon medlin (1 page) |
28 May 2009 | Director appointed emma herriman (1 page) |
28 May 2009 | Director appointed emma herriman (1 page) |
28 May 2009 | Director appointed robyn blackburn (1 page) |
28 May 2009 | Director appointed jon medlin (1 page) |
27 May 2009 | Appointment terminated director ian bond (1 page) |
27 May 2009 | Appointment terminated director philip james (1 page) |
27 May 2009 | Appointment terminated director ian bond (1 page) |
27 May 2009 | Appointment terminated director myles joyce (1 page) |
27 May 2009 | Appointment terminated director rachael rooney (1 page) |
27 May 2009 | Appointment terminated director rachael rooney (1 page) |
27 May 2009 | Appointment terminated director philip james (1 page) |
27 May 2009 | Appointment terminated director myles joyce (1 page) |
2 April 2009 | Appointment terminated director edward castledine (1 page) |
2 April 2009 | Appointment terminated director edward castledine (1 page) |
30 January 2009 | Director appointed mr jonathan christopher barker (1 page) |
30 January 2009 | Director appointed mr jonathan christopher barker (1 page) |
21 December 2008 | Full accounts made up to 31 March 2008 (21 pages) |
21 December 2008 | Full accounts made up to 31 March 2008 (21 pages) |
28 October 2008 | Director appointed mr philip douglas reeby james (1 page) |
28 October 2008 | Director appointed mr philip douglas reeby james (1 page) |
27 October 2008 | Director appointed mr george vasdekys (1 page) |
27 October 2008 | Director appointed mr george vasdekys (1 page) |
30 April 2008 | Appointment terminated secretary pat castledine (1 page) |
30 April 2008 | Director appointed miss rachael claire rooney (1 page) |
30 April 2008 | Director appointed mr david waterhouse (1 page) |
30 April 2008 | Director appointed miss rachael claire rooney (1 page) |
30 April 2008 | Appointment terminated secretary pat castledine (1 page) |
30 April 2008 | Director appointed mr david waterhouse (1 page) |
29 April 2008 | Director appointed mr christopher john hern (1 page) |
29 April 2008 | Secretary's change of particulars / pat castuedine / 29/04/2008 (1 page) |
29 April 2008 | Secretary's change of particulars / pat castuedine / 29/04/2008 (1 page) |
29 April 2008 | Director appointed mr christopher john hern (1 page) |
21 April 2008 | Annual return made up to 06/04/08 (4 pages) |
21 April 2008 | Annual return made up to 06/04/08 (4 pages) |
10 April 2008 | Registered office changed on 10/04/2008 from, unit 2, 11-29 fashion street, london, E1 6PX (1 page) |
10 April 2008 | Registered office changed on 10/04/2008 from, unit 2, 11-29 fashion street, london, E1 6PX (1 page) |
21 December 2007 | Full accounts made up to 31 March 2007 (21 pages) |
21 December 2007 | Full accounts made up to 31 March 2007 (21 pages) |
1 May 2007 | Annual return made up to 06/04/07 (3 pages) |
1 May 2007 | Annual return made up to 06/04/07 (3 pages) |
19 January 2007 | Full accounts made up to 31 March 2006 (22 pages) |
19 January 2007 | Full accounts made up to 31 March 2006 (22 pages) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | Director resigned (1 page) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | Annual return made up to 06/04/06 (3 pages) |
10 May 2006 | Annual return made up to 06/04/06 (3 pages) |
15 December 2005 | Full accounts made up to 31 March 2005 (18 pages) |
15 December 2005 | Full accounts made up to 31 March 2005 (18 pages) |
28 September 2005 | Auditor's resignation (1 page) |
28 September 2005 | Auditor's resignation (1 page) |
9 June 2005 | New director appointed (2 pages) |
9 June 2005 | New director appointed (2 pages) |
29 April 2005 | Annual return made up to 06/04/05
|
29 April 2005 | Annual return made up to 06/04/05
|
18 February 2005 | Director's particulars changed (1 page) |
18 February 2005 | Director resigned (1 page) |
18 February 2005 | Director resigned (1 page) |
18 February 2005 | Director's particulars changed (1 page) |
6 January 2005 | Director resigned (1 page) |
6 January 2005 | Director resigned (1 page) |
6 January 2005 | Director resigned (1 page) |
6 January 2005 | Director resigned (1 page) |
4 January 2005 | Full accounts made up to 31 March 2004 (18 pages) |
4 January 2005 | Full accounts made up to 31 March 2004 (18 pages) |
16 August 2004 | New secretary appointed (2 pages) |
16 August 2004 | New secretary appointed (2 pages) |
21 May 2004 | Annual return made up to 06/04/04
|
21 May 2004 | Annual return made up to 06/04/04
|
7 February 2004 | New director appointed (2 pages) |
7 February 2004 | New director appointed (2 pages) |
12 December 2003 | Full accounts made up to 31 March 2003 (19 pages) |
12 December 2003 | Full accounts made up to 31 March 2003 (19 pages) |
10 December 2003 | Director resigned (1 page) |
10 December 2003 | Director resigned (1 page) |
14 April 2003 | Annual return made up to 06/04/03
|
14 April 2003 | Annual return made up to 06/04/03
|
25 March 2003 | New director appointed (2 pages) |
25 March 2003 | New director appointed (2 pages) |
7 February 2003 | New secretary appointed (2 pages) |
7 February 2003 | New secretary appointed (2 pages) |
7 February 2003 | Registered office changed on 07/02/03 from: unit 2, 11-29 fashion street, spitafields, london E1 6PX (1 page) |
7 February 2003 | Registered office changed on 07/02/03 from: unit 2, 11-29 fashion street, spitafields, london E1 6PX (1 page) |
7 February 2003 | New director appointed (2 pages) |
7 February 2003 | New director appointed (2 pages) |
30 January 2003 | Full accounts made up to 31 March 2002 (16 pages) |
30 January 2003 | Full accounts made up to 31 March 2002 (16 pages) |
19 November 2002 | Particulars of mortgage/charge (3 pages) |
19 November 2002 | Particulars of mortgage/charge (3 pages) |
12 September 2002 | Registered office changed on 12/09/02 from: 88A whitechapel high street, london, E1 7QX (1 page) |
12 September 2002 | Registered office changed on 12/09/02 from: 88A whitechapel high street, london, E1 7QX (1 page) |
11 June 2002 | Annual return made up to 06/04/02
|
11 June 2002 | Annual return made up to 06/04/02
|
22 May 2002 | New director appointed (2 pages) |
22 May 2002 | New director appointed (2 pages) |
22 May 2002 | New director appointed (2 pages) |
22 May 2002 | New director appointed (2 pages) |
5 December 2001 | Full accounts made up to 31 March 2001 (16 pages) |
5 December 2001 | Full accounts made up to 31 March 2001 (16 pages) |
17 April 2001 | Annual return made up to 06/04/01
|
17 April 2001 | Annual return made up to 06/04/01
|
18 August 2000 | New director appointed (2 pages) |
18 August 2000 | New director appointed (2 pages) |
17 August 2000 | Full accounts made up to 31 March 2000 (15 pages) |
17 August 2000 | Full accounts made up to 31 March 2000 (15 pages) |
28 July 2000 | Registered office changed on 28/07/00 from: calvert house, 5 calvert avenue, london, E2 7JP (1 page) |
28 July 2000 | Registered office changed on 28/07/00 from: calvert house, 5 calvert avenue, london, E2 7JP (1 page) |
25 April 2000 | Annual return made up to 06/04/00 (6 pages) |
25 April 2000 | New director appointed (2 pages) |
25 April 2000 | Director resigned (1 page) |
25 April 2000 | Director resigned (1 page) |
25 April 2000 | Annual return made up to 06/04/00 (6 pages) |
25 April 2000 | New director appointed (2 pages) |
12 August 1999 | Full accounts made up to 31 March 1999 (14 pages) |
12 August 1999 | Full accounts made up to 31 March 1999 (14 pages) |
27 July 1999 | New director appointed (2 pages) |
27 July 1999 | New director appointed (2 pages) |
8 July 1999 | Annual return made up to 06/04/99 (6 pages) |
8 July 1999 | Director resigned (1 page) |
8 July 1999 | New director appointed (2 pages) |
8 July 1999 | New director appointed (2 pages) |
8 July 1999 | Director resigned (1 page) |
8 July 1999 | Annual return made up to 06/04/99 (6 pages) |
23 July 1998 | Full accounts made up to 31 March 1998 (14 pages) |
23 July 1998 | Full accounts made up to 31 March 1998 (14 pages) |
15 June 1998 | Director resigned (1 page) |
15 June 1998 | Director resigned (1 page) |
10 May 1998 | Director resigned (1 page) |
10 May 1998 | New secretary appointed (2 pages) |
10 May 1998 | Secretary resigned;director resigned (1 page) |
10 May 1998 | Secretary resigned;director resigned (1 page) |
10 May 1998 | Annual return made up to 06/04/98 (8 pages) |
10 May 1998 | Director resigned (1 page) |
10 May 1998 | Annual return made up to 06/04/98 (8 pages) |
10 May 1998 | New secretary appointed (2 pages) |
11 August 1997 | Full accounts made up to 31 March 1997 (13 pages) |
11 August 1997 | Full accounts made up to 31 March 1997 (13 pages) |
18 June 1997 | New director appointed (2 pages) |
18 June 1997 | New director appointed (2 pages) |
4 June 1997 | Annual return made up to 06/04/97
|
4 June 1997 | Annual return made up to 06/04/97
|
4 June 1997 | New secretary appointed (2 pages) |
4 June 1997 | New secretary appointed (2 pages) |
26 March 1997 | New director appointed (2 pages) |
26 March 1997 | New director appointed (2 pages) |
14 March 1997 | New director appointed (2 pages) |
14 March 1997 | New director appointed (2 pages) |
2 August 1996 | Full accounts made up to 31 March 1996 (12 pages) |
2 August 1996 | Full accounts made up to 31 March 1996 (12 pages) |
1 July 1996 | Annual return made up to 06/04/96 (10 pages) |
1 July 1996 | Annual return made up to 06/04/96 (10 pages) |
21 June 1996 | Director's particulars changed (1 page) |
21 June 1996 | Director's particulars changed (1 page) |
19 June 1996 | Director resigned (1 page) |
19 June 1996 | Director resigned (1 page) |
5 July 1995 | Full accounts made up to 31 March 1995 (10 pages) |
5 July 1995 | Full accounts made up to 31 March 1995 (10 pages) |
6 June 1995 | New director appointed (2 pages) |
6 June 1995 | New director appointed (2 pages) |
18 May 1995 | Annual return made up to 06/04/95
|
18 May 1995 | New director appointed (2 pages) |
18 May 1995 | Director resigned;new director appointed (2 pages) |
18 May 1995 | Secretary resigned;director resigned (2 pages) |
18 May 1995 | Director resigned;new director appointed (2 pages) |
18 May 1995 | New director appointed (2 pages) |
18 May 1995 | New director appointed (2 pages) |
18 May 1995 | Secretary resigned;director resigned (2 pages) |
18 May 1995 | New director appointed (2 pages) |
18 May 1995 | New director appointed (2 pages) |
18 May 1995 | New director appointed (2 pages) |
18 May 1995 | Annual return made up to 06/04/95
|
4 July 1990 | Memorandum and Articles of Association (30 pages) |
4 July 1990 | Memorandum and Articles of Association (30 pages) |
28 June 1990 | Resolutions
|
28 June 1990 | Resolutions
|
15 March 1989 | Memorandum and Articles of Association (30 pages) |
15 March 1989 | Memorandum and Articles of Association (30 pages) |
7 February 1989 | Company name changed planning aid for londoners\certificate issued on 08/02/89 (2 pages) |
7 February 1989 | Company name changed planning aid for londoners\certificate issued on 08/02/89 (2 pages) |
8 December 1986 | Certificate of Incorporation (1 page) |
8 December 1986 | Certificate of Incorporation (1 page) |