Company NamePlanning Aid For London
Company StatusActive
Company Number02081763
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 December 1986(37 years, 4 months ago)
Previous NamePlanning Aid For Londoners

Business Activity

Section MProfessional, scientific and technical activities
SIC 71112Urban planning and landscape architectural activities

Directors

Director NameMr Jonathan Christopher Barker
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2009(22 years, 1 month after company formation)
Appointment Duration15 years, 2 months
RoleTown Planner
Country of ResidenceUnited Kingdom
Correspondence AddressTown And Country Planning Association 17 Carlton H
London
SW1Y 5AS
Director NameMr George Knott
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2012(25 years, 6 months after company formation)
Appointment Duration11 years, 10 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressTown And Country Planning Association 17 Carlton H
London
SW1Y 5AS
Director NameMs Kathy Lock
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2018(31 years, 3 months after company formation)
Appointment Duration6 years, 1 month
RoleProject & Policy Manager
Country of ResidenceUnited Kingdom
Correspondence AddressTown And Country Planning Association 17 Carlton H
London
SW1Y 5AS
Director NameMrs Anne Elizabeth Crane
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2020(33 years, 6 months after company formation)
Appointment Duration3 years, 10 months
RoleArea Manager
Country of ResidenceUnited Kingdom
Correspondence AddressTown And Country Planning Association 17 Carlton H
London
SW1Y 5AS
Director NameMr Sorwar Ahmed
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(34 years, 3 months after company formation)
Appointment Duration3 years, 1 month
RolePrincipal Regeneration Officer
Country of ResidenceUnited Kingdom
Correspondence AddressTown And Country Planning Association 17 Carlton H
London
SW1Y 5AS
Director NamePatricia Mary Coyle
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(5 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 December 1994)
RoleTown Planner
Correspondence Address16 Cranleigh Close
Anerley
London
SE20 8TW
Director NameAnne Elizabeth Crane
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(5 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 20 December 1996)
RoleTown Planner
Correspondence Address25 Hengrave Road
Forest Hill
London
SE23 3NW
Director NameMrs Patricia Castledine
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(5 years, 4 months after company formation)
Appointment Duration27 years, 10 months (resigned 09 February 2020)
RoleTown Planner
Country of ResidenceUnited Kingdom
Correspondence Address75 Park Lane
Croydon
Surrey
CR9 1XS
Director NameMr John Philip Allen
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(5 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 18 March 1993)
RoleTown Planner
Correspondence Address58 Sonning Gardens
Hampton
Middlesex
TW12 3PN
Director NameDr Keith Arthur Cowlard
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(5 years, 4 months after company formation)
Appointment Duration6 months (resigned 09 October 1992)
RoleHead Of Geography Dept City Of London Po
Correspondence Address4 Ridgeway Crescent
Tonbridge
Kent
TN10 4NP
Director NameMr Mel Clinton
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(5 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 March 1994)
RoleTown Planner
Correspondence Address50 Helix Road
Brixton
London
SW2 2JS
Director NameMr Solomon Ofei Darko
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityGhanaian
StatusResigned
Appointed06 April 1992(5 years, 4 months after company formation)
Appointment Duration-1 years (resigned 18 April 1991)
RoleTown Planner
Correspondence Address6 Sherboro Road
South Tottenham
London
N15 6DR
Director NameMr Walter Bor
Date of BirthFebruary 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(5 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 27 January 1995)
RoleArchitect Planner (Retired)
Correspondence Address99 Swains Lane
Highgate
London
N6 6PJ
Secretary NameMr John Henry Hodson
NationalityBritish
StatusResigned
Appointed06 April 1992(5 years, 4 months after company formation)
Appointment Duration12 months (resigned 01 April 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Grove Avenue
Finchley
London
N3 1QS
Director NameMr Mark Oliver Dickens
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1993(6 years, 3 months after company formation)
Appointment Duration2 years (resigned 23 March 1995)
RoleTown Planner
Correspondence Address66 Park Avenue
Ruislip
Middlesex
HA4 7UJ
Secretary NameAntony Saul Rifkin
NationalityBritish
StatusResigned
Appointed01 April 1993(6 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 March 1995)
RoleTown Planner
Correspondence Address27 Guernsey Grove
Herne Hill
London
SE24 9DF
Director NameMr Robin Nigel Crompton
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1995(8 years, 1 month after company formation)
Appointment Duration19 years, 2 months (resigned 31 March 2014)
RoleSenior Lecturer
Country of ResidenceEngland
Correspondence Address75 Park Lane
Croydon
Surrey
CR9 1XS
Director NameKenneth Bernard Bourne
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1995(8 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 June 1998)
RolePlanning Consultant
Correspondence Address1+2 Theobald Court
Borehamwood
Hertfordshire
WD6 4RN
Director NameMr Gary Mark Blaker
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1995(8 years, 3 months after company formation)
Appointment Duration9 years, 9 months (resigned 17 December 2004)
RoleBarrister At Law
Country of ResidenceEngland
Correspondence AddressFlat 2 13 Steeles Road
London
NW3 4SE
Secretary NameIan Munt
NationalityBritish
StatusResigned
Appointed25 April 1995(8 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 September 1996)
RoleCompany Director
Correspondence Address47c Louisville Road
Tooting
London
SW17 8RL
Director NameSamuel Amoako Adofo
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1996(9 years, 9 months after company formation)
Appointment Duration15 years, 6 months (resigned 30 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address164-180 Union Street
Linton House, Unit 301-302
London
SE1 0LH
Secretary NameMr Christopher John Hern
NationalityBritish
StatusResigned
Appointed25 September 1996(9 years, 9 months after company formation)
Appointment Duration12 months (resigned 24 September 1997)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address126 St. Stephens Road
Hounslow
Middlesex
TW3 2BW
Director NamePatricia Mary Coyle
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1996(9 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 27 February 2002)
RoleTown Planner
Correspondence Address16 Cranleigh Close
Anerley
London
SE20 8TW
Secretary NamePatricia Mary Coyle
NationalityBritish
StatusResigned
Appointed24 September 1997(10 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 27 February 2002)
RoleTown Planner
Correspondence Address16 Cranleigh Close
Anerley
London
SE20 8TW
Director NameNancy Easter Garcia
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2001(14 years, 10 months after company formation)
Appointment Duration3 years (resigned 01 November 2004)
RoleEvents & Projects Officer
Correspondence Address5 Deans Way
Edgware
Middlesex
HA8 9NG
Director NameIan Douglas Bond
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2002(15 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 31 December 2008)
RoleTown Planner
Correspondence Address32 Hervey Park Road
Walthamstow
London
E17 6LJ
Secretary NameTim Edmundson
NationalityBritish
StatusResigned
Appointed03 October 2002(15 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 February 2004)
RoleUniversity Lecturer
Correspondence Address15 Nimrod Road
London
SW16 6SZ
Director NameEdward Thomas Castledine
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2004(17 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 27 March 2009)
RoleAccountant
Correspondence Address1b Orleston Mews
Islington
London
N7 8LL
Secretary NameMrs Patricia Castledine
NationalityBritish
StatusResigned
Appointed23 June 2004(17 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 July 2007)
RoleTown Planner
Correspondence Address14 Stanley Avenue
Beckenham
Kent
BR3 6PX
Director NameRobyn Blackburn
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2008(22 years after company formation)
Appointment Duration1 year (resigned 07 December 2009)
RoleTown Planner
Correspondence AddressFlat 11 85 Fairfields
London
E3 2QF
Secretary NameMr Ian Perry Simpson
StatusResigned
Appointed24 February 2010(23 years, 2 months after company formation)
Appointment Duration3 years (resigned 26 February 2013)
RoleCompany Director
Correspondence Address164-180 Union Street
Linton House, Unit 301-302
London
SE1 0LH
Director NameMs Henrietta Billings
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2011(24 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 01 January 2017)
RoleUrban Planner
Country of ResidenceUnited Kingdom
Correspondence Address75 Park Lane
Croydon
Surrey
CR9 1XS
Director NameMiss Helen Bangs
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2012(25 years, 3 months after company formation)
Appointment Duration6 months (resigned 01 October 2012)
RoleTown Planner
Country of ResidenceEngland
Correspondence Address164-180 Union Street
Linton House, Unit 301-302
London
SE1 0LH
Director NameMr Zayd Neil Al-Jawad
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2012(25 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 April 2014)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence Address75 Park Lane
Croydon
Surrey
CR9 1XS
Director NameMs Nancy Laetitia Astley-Hope
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2016(29 years, 4 months after company formation)
Appointment Duration2 years (resigned 30 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Tyedean Road
Telscombe Cliffs
Peacehaven
East Sussex
BN10 7AT

Contact

Websiteplanningaidforlondon.org.uk
Telephone03007729808
Telephone regionUnknown

Location

Registered AddressTown And Country Planning Association
17 Carlton House Terrace
London
SW1Y 5AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Turnover£13,718
Net Worth£85,853
Cash£71,153
Current Liabilities£3,354

Accounts

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

Returns

Latest Return6 April 2023 (1 year ago)
Next Return Due20 April 2024 (overdue)

Charges

4 November 2002Delivered 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

Filing History

30 April 2020Termination of appointment of Patricia Castledine as a director on 9 February 2020 (1 page)
30 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
17 January 2020Total exemption full accounts made up to 31 March 2019 (10 pages)
11 April 2019Termination of appointment of Christine Gertrude Mill as a director on 7 March 2019 (1 page)
11 April 2019Director's details changed for Ms Kathy Lock on 5 April 2019 (2 pages)
11 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
14 January 2019Appointment of Ms Kathy Lock as a director on 17 March 2018 (2 pages)
11 January 2019Termination of appointment of Meeta Kaur as a director on 30 April 2018 (1 page)
11 January 2019Termination of appointment of Nancy Laetitia Astley-Hope as a director on 30 April 2018 (1 page)
8 August 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
11 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
11 April 2018Termination of appointment of Christopher John Hern as a director on 5 March 2018 (1 page)
8 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
20 June 2017Second filing for the appointment of George Knott as a director (6 pages)
20 June 2017Confirmation statement made on 6 April 2017 with updates (4 pages)
20 June 2017Confirmation statement made on 6 April 2017 with updates (4 pages)
20 June 2017Second filing for the appointment of George Knott as a director (6 pages)
18 May 2017Termination of appointment of Henrietta Billings as a director on 1 January 2017 (1 page)
18 May 2017Termination of appointment of Robin Nigel Crompton as a director on 31 March 2014 (1 page)
18 May 2017Termination of appointment of Henrietta Billings as a director on 1 January 2017 (1 page)
18 May 2017Termination of appointment of Robin Nigel Crompton as a director on 31 March 2014 (1 page)
11 January 2017Total exemption full accounts made up to 31 March 2016 (20 pages)
11 January 2017Total exemption full accounts made up to 31 March 2016 (20 pages)
1 July 2016Appointment of Ms Nancy Laetitia Astley as a director on 12 April 2016 (2 pages)
1 July 2016Appointment of Ms Nancy Laetitia Astley as a director on 12 April 2016 (2 pages)
12 May 2016Annual return made up to 6 April 2016 no member list (5 pages)
12 May 2016Annual return made up to 6 April 2016 no member list (5 pages)
12 January 2016Total exemption full accounts made up to 31 March 2015 (21 pages)
12 January 2016Total exemption full accounts made up to 31 March 2015 (21 pages)
20 April 2015Termination of appointment of Juliet Heap as a director on 17 March 2015 (1 page)
20 April 2015Annual return made up to 6 April 2015 no member list (6 pages)
20 April 2015Annual return made up to 6 April 2015 no member list (6 pages)
20 April 2015Termination of appointment of Juliet Heap as a director on 17 March 2015 (1 page)
20 April 2015Annual return made up to 6 April 2015 no member list (6 pages)
17 February 2015Total exemption full accounts made up to 31 March 2014 (24 pages)
17 February 2015Total exemption full accounts made up to 31 March 2014 (24 pages)
12 June 2014Appointment of Ms Juliet Heap as a director (2 pages)
12 June 2014Appointment of Ms Juliet Heap as a director (2 pages)
12 May 2014Annual return made up to 6 April 2014 no member list (6 pages)
12 May 2014Termination of appointment of Zayd Al-Jawad as a director (1 page)
12 May 2014Annual return made up to 6 April 2014 no member list (6 pages)
12 May 2014Termination of appointment of Zayd Al-Jawad as a director (1 page)
12 May 2014Annual return made up to 6 April 2014 no member list (6 pages)
12 May 2014Register inspection address has been changed from Unit 301 Linton House Union Street London SE1 0LH England (1 page)
12 May 2014Register inspection address has been changed from Unit 301 Linton House Union Street London SE1 0LH England (1 page)
18 December 2013Full accounts made up to 31 March 2013 (25 pages)
18 December 2013Full accounts made up to 31 March 2013 (25 pages)
20 November 2013Registered 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 2013Registered 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 2013Termination of appointment of Ian Simpson as a director (1 page)
11 April 2013Annual return made up to 6 April 2013 no member list (6 pages)
11 April 2013Annual return made up to 6 April 2013 no member list (6 pages)
11 April 2013Register inspection address has been changed from Unit 3.01 Whitechapel Technology Centre 65-75 Whitechapel Road London E1 1DU (1 page)
11 April 2013Annual return made up to 6 April 2013 no member list (6 pages)
11 April 2013Register inspection address has been changed from Unit 3.01 Whitechapel Technology Centre 65-75 Whitechapel Road London E1 1DU (1 page)
11 April 2013Termination of appointment of Ian Simpson as a director (1 page)
22 March 2013Director's details changed for Robin Nigel Crompton on 5 March 2013 (2 pages)
22 March 2013Director's details changed for Robin Nigel Crompton on 5 March 2013 (2 pages)
22 March 2013Termination of appointment of Philip James as a director (1 page)
22 March 2013Termination of appointment of Ian Simpson as a secretary (1 page)
22 March 2013Termination of appointment of David Waterhouse as a director (1 page)
22 March 2013Termination of appointment of Ian Simpson as a secretary (1 page)
22 March 2013Director's details changed for Robin Nigel Crompton on 5 March 2013 (2 pages)
22 March 2013Termination of appointment of Philip James as a director (1 page)
22 March 2013Termination of appointment of David Waterhouse as a director (1 page)
29 January 2013Total exemption full accounts made up to 31 March 2012 (27 pages)
29 January 2013Total exemption full accounts made up to 31 March 2012 (27 pages)
15 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
15 November 2012Statement of company's objects (2 pages)
15 November 2012Statement of company's objects (2 pages)
15 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
9 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
9 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
31 October 2012Termination of appointment of Helen Bangs as a director (1 page)
31 October 2012Termination of appointment of Helen Bangs as a director (1 page)
28 August 2012Termination of appointment of Emma Herriman as a director (1 page)
28 August 2012Termination of appointment of Emma Herriman as a director (1 page)
28 August 2012Director's details changed for Meeta Kaur on 28 August 2012 (2 pages)
28 August 2012Director's details changed for Meeta Kaur on 28 August 2012 (2 pages)
28 August 2012Appointment of Mr. George Knott as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 20/06/17.
(3 pages)
28 August 2012Director's details changed for Mrs Christine Gertrude Mill on 28 August 2012 (2 pages)
28 August 2012Director's details changed for Mrs Christine Gertrude Mill on 28 August 2012 (2 pages)
28 August 2012Appointment of Mr. George Knott as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 20/06/17.
(3 pages)
28 August 2012Appointment of Mr. George Knott as a director (2 pages)
17 April 2012Appointment of Miss Helen Bangs as a director (2 pages)
17 April 2012Appointment of Mr Zayd Al-Jawad as a director (2 pages)
17 April 2012Appointment of Mr Zayd Al-Jawad as a director (2 pages)
17 April 2012Appointment of Miss Helen Bangs as a director (2 pages)
16 April 2012Termination of appointment of Samuel Amoako Adofo as a director (1 page)
16 April 2012Termination of appointment of George Vasdekys as a director (1 page)
16 April 2012Annual return made up to 6 April 2012 no member list (8 pages)
16 April 2012Termination of appointment of Jon Medlin as a director (1 page)
16 April 2012Annual return made up to 6 April 2012 no member list (8 pages)
16 April 2012Termination of appointment of Craig Williams as a director (1 page)
16 April 2012Termination of appointment of Jon Medlin as a director (1 page)
16 April 2012Termination of appointment of George Vasdekys as a director (1 page)
16 April 2012Termination of appointment of Samuel Amoako Adofo as a director (1 page)
16 April 2012Termination of appointment of Craig Williams as a director (1 page)
16 April 2012Annual return made up to 6 April 2012 no member list (8 pages)
2 January 2012Total exemption full accounts made up to 31 March 2011 (27 pages)
2 January 2012Total exemption full accounts made up to 31 March 2011 (27 pages)
15 December 2011Registered 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 2011Registered 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 2011Annual return made up to 6 April 2011 no member list (10 pages)
7 April 2011Annual return made up to 6 April 2011 no member list (10 pages)
7 April 2011Annual return made up to 6 April 2011 no member list (10 pages)
17 February 2011Appointment of Ms Henrietta Billings as a director (2 pages)
17 February 2011Termination of appointment of Becky Penty as a director (1 page)
17 February 2011Appointment of Ms Henrietta Billings as a director (2 pages)
17 February 2011Appointment of Mr Philip Douglas Reeby James as a director (2 pages)
17 February 2011Appointment of Mr Philip Douglas Reeby James as a director (2 pages)
17 February 2011Termination of appointment of Becky Penty as a director (1 page)
19 November 2010Total exemption full accounts made up to 31 March 2010 (22 pages)
19 November 2010Total exemption full accounts made up to 31 March 2010 (22 pages)
9 April 2010Director's details changed for Robin Nigel Crompton on 6 April 2010 (2 pages)
9 April 2010Director's details changed for Emma Herriman on 6 April 2010 (2 pages)
9 April 2010Register inspection address has been changed (1 page)
9 April 2010Director's details changed for Mrs Christine Gertrude Mill on 6 April 2010 (2 pages)
9 April 2010Director's details changed for Mr George Vasdekys on 6 April 2010 (2 pages)
9 April 2010Register inspection address has been changed (1 page)
9 April 2010Registered office address changed from , Unit 3.01 65/75 Whitechapel Road, London, E1 1DU on 9 April 2010 (1 page)
9 April 2010Annual return made up to 6 April 2010 no member list (9 pages)
9 April 2010Director's details changed for Mr Craig Howell Williams on 6 April 2010 (2 pages)
9 April 2010Director's details changed for Mr Christopher John Hern on 6 April 2010 (2 pages)
9 April 2010Director's details changed for Mr Jonathan Christopher Barker on 6 April 2010 (2 pages)
9 April 2010Registered office address changed from , Unit 3.01 65/75 Whitechapel Road, London, E1 1DU on 9 April 2010 (1 page)
9 April 2010Annual return made up to 6 April 2010 no member list (9 pages)
9 April 2010Director's details changed for Mr David Waterhouse on 6 April 2010 (2 pages)
9 April 2010Director's details changed for Mr Christopher John Hern on 6 April 2010 (2 pages)
9 April 2010Director's details changed for Meeta Kaur on 6 April 2010 (2 pages)
9 April 2010Director's details changed for Samuel Amoako Adofo on 6 April 2010 (2 pages)
9 April 2010Director's details changed for Mr Jonathan Christopher Barker on 6 April 2010 (2 pages)
9 April 2010Director's details changed for Mr Craig Howell Williams on 6 April 2010 (2 pages)
9 April 2010Director's details changed for Robin Nigel Crompton on 6 April 2010 (2 pages)
9 April 2010Director's details changed for Jon Medlin on 6 April 2010 (2 pages)
9 April 2010Director's details changed for Emma Herriman on 6 April 2010 (2 pages)
9 April 2010Director's details changed for Mr George Vasdekys on 6 April 2010 (2 pages)
9 April 2010Director's details changed for Jon Medlin on 6 April 2010 (2 pages)
9 April 2010Director's details changed for Mr Christopher John Hern on 6 April 2010 (2 pages)
9 April 2010Director's details changed for Samuel Amoako Adofo on 6 April 2010 (2 pages)
9 April 2010Director's details changed for Robin Nigel Crompton on 6 April 2010 (2 pages)
9 April 2010Director's details changed for Meeta Kaur on 6 April 2010 (2 pages)
9 April 2010Director's details changed for Mr Jonathan Christopher Barker on 6 April 2010 (2 pages)
9 April 2010Director's details changed for Meeta Kaur on 6 April 2010 (2 pages)
9 April 2010Director's details changed for Emma Herriman on 6 April 2010 (2 pages)
9 April 2010Director's details changed for Mr Craig Howell Williams on 6 April 2010 (2 pages)
9 April 2010Registered office address changed from , Unit 3.01 65/75 Whitechapel Road, London, E1 1DU on 9 April 2010 (1 page)
9 April 2010Director's details changed for Mrs Patricia Castledine on 6 April 2010 (2 pages)
9 April 2010Director's details changed for Samuel Amoako Adofo on 6 April 2010 (2 pages)
9 April 2010Director's details changed for Mrs Christine Gertrude Mill on 6 April 2010 (2 pages)
9 April 2010Director's details changed for Mrs Patricia Castledine on 6 April 2010 (2 pages)
9 April 2010Director's details changed for Jon Medlin on 6 April 2010 (2 pages)
9 April 2010Director's details changed for Mr George Vasdekys on 6 April 2010 (2 pages)
9 April 2010Annual return made up to 6 April 2010 no member list (9 pages)
9 April 2010Director's details changed for Mrs Christine Gertrude Mill on 6 April 2010 (2 pages)
9 April 2010Director's details changed for Mrs Patricia Castledine on 6 April 2010 (2 pages)
9 April 2010Director's details changed for Mr David Waterhouse on 6 April 2010 (2 pages)
9 April 2010Director's details changed for Mr David Waterhouse on 6 April 2010 (2 pages)
22 March 2010Appointment of Miss Becky Penty as a director (2 pages)
22 March 2010Termination of appointment of Robyn Blackburn as a director (1 page)
22 March 2010Appointment of Mr Ian Perry Simpson as a director (2 pages)
22 March 2010Appointment of Mr Ian Perry Simpson as a director (2 pages)
22 March 2010Appointment of Miss Becky Penty as a director (2 pages)
22 March 2010Appointment of Mr Ian Perry Simpson as a secretary (1 page)
22 March 2010Appointment of Mr Ian Perry Simpson as a secretary (1 page)
22 March 2010Termination of appointment of Robyn Blackburn as a director (1 page)
10 November 2009Total exemption full accounts made up to 31 March 2009 (22 pages)
10 November 2009Total exemption full accounts made up to 31 March 2009 (22 pages)
2 July 2009Director appointed mr craig howell williams (1 page)
2 July 2009Director appointed mr craig howell williams (1 page)
23 June 2009Director's change of particulars / patricia castledine / 23/06/2009 (1 page)
23 June 2009Director's change of particulars / patricia castledine / 23/06/2009 (1 page)
22 June 2009Annual return made up to 06/04/09 (5 pages)
22 June 2009Registered office changed on 22/06/2009 from, unit 3.01 65 whitechapel road, london, E1 1DU, united kingdom (1 page)
22 June 2009Annual return made up to 06/04/09 (5 pages)
22 June 2009Registered office changed on 22/06/2009 from, unit 3.01 65 whitechapel road, london, E1 1DU, united kingdom (1 page)
28 May 2009Director appointed robyn blackburn (1 page)
28 May 2009Director appointed jon medlin (1 page)
28 May 2009Director appointed emma herriman (1 page)
28 May 2009Director appointed emma herriman (1 page)
28 May 2009Director appointed robyn blackburn (1 page)
28 May 2009Director appointed jon medlin (1 page)
27 May 2009Appointment terminated director ian bond (1 page)
27 May 2009Appointment terminated director philip james (1 page)
27 May 2009Appointment terminated director ian bond (1 page)
27 May 2009Appointment terminated director myles joyce (1 page)
27 May 2009Appointment terminated director rachael rooney (1 page)
27 May 2009Appointment terminated director rachael rooney (1 page)
27 May 2009Appointment terminated director philip james (1 page)
27 May 2009Appointment terminated director myles joyce (1 page)
2 April 2009Appointment terminated director edward castledine (1 page)
2 April 2009Appointment terminated director edward castledine (1 page)
30 January 2009Director appointed mr jonathan christopher barker (1 page)
30 January 2009Director appointed mr jonathan christopher barker (1 page)
21 December 2008Full accounts made up to 31 March 2008 (21 pages)
21 December 2008Full accounts made up to 31 March 2008 (21 pages)
28 October 2008Director appointed mr philip douglas reeby james (1 page)
28 October 2008Director appointed mr philip douglas reeby james (1 page)
27 October 2008Director appointed mr george vasdekys (1 page)
27 October 2008Director appointed mr george vasdekys (1 page)
30 April 2008Appointment terminated secretary pat castledine (1 page)
30 April 2008Director appointed miss rachael claire rooney (1 page)
30 April 2008Director appointed mr david waterhouse (1 page)
30 April 2008Director appointed miss rachael claire rooney (1 page)
30 April 2008Appointment terminated secretary pat castledine (1 page)
30 April 2008Director appointed mr david waterhouse (1 page)
29 April 2008Director appointed mr christopher john hern (1 page)
29 April 2008Secretary's change of particulars / pat castuedine / 29/04/2008 (1 page)
29 April 2008Secretary's change of particulars / pat castuedine / 29/04/2008 (1 page)
29 April 2008Director appointed mr christopher john hern (1 page)
21 April 2008Annual return made up to 06/04/08 (4 pages)
21 April 2008Annual return made up to 06/04/08 (4 pages)
10 April 2008Registered office changed on 10/04/2008 from, unit 2, 11-29 fashion street, london, E1 6PX (1 page)
10 April 2008Registered office changed on 10/04/2008 from, unit 2, 11-29 fashion street, london, E1 6PX (1 page)
21 December 2007Full accounts made up to 31 March 2007 (21 pages)
21 December 2007Full accounts made up to 31 March 2007 (21 pages)
1 May 2007Annual return made up to 06/04/07 (3 pages)
1 May 2007Annual return made up to 06/04/07 (3 pages)
19 January 2007Full accounts made up to 31 March 2006 (22 pages)
19 January 2007Full accounts made up to 31 March 2006 (22 pages)
17 October 2006Director resigned (1 page)
17 October 2006Director resigned (1 page)
10 May 2006Director resigned (1 page)
10 May 2006Director resigned (1 page)
10 May 2006Annual return made up to 06/04/06 (3 pages)
10 May 2006Annual return made up to 06/04/06 (3 pages)
15 December 2005Full accounts made up to 31 March 2005 (18 pages)
15 December 2005Full accounts made up to 31 March 2005 (18 pages)
28 September 2005Auditor's resignation (1 page)
28 September 2005Auditor's resignation (1 page)
9 June 2005New director appointed (2 pages)
9 June 2005New director appointed (2 pages)
29 April 2005Annual return made up to 06/04/05
  • 363(288) ‐ Director resigned
(3 pages)
29 April 2005Annual return made up to 06/04/05
  • 363(288) ‐ Director resigned
(3 pages)
18 February 2005Director's particulars changed (1 page)
18 February 2005Director resigned (1 page)
18 February 2005Director resigned (1 page)
18 February 2005Director's particulars changed (1 page)
6 January 2005Director resigned (1 page)
6 January 2005Director resigned (1 page)
6 January 2005Director resigned (1 page)
6 January 2005Director resigned (1 page)
4 January 2005Full accounts made up to 31 March 2004 (18 pages)
4 January 2005Full accounts made up to 31 March 2004 (18 pages)
16 August 2004New secretary appointed (2 pages)
16 August 2004New secretary appointed (2 pages)
21 May 2004Annual return made up to 06/04/04
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
21 May 2004Annual return made up to 06/04/04
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
7 February 2004New director appointed (2 pages)
7 February 2004New director appointed (2 pages)
12 December 2003Full accounts made up to 31 March 2003 (19 pages)
12 December 2003Full accounts made up to 31 March 2003 (19 pages)
10 December 2003Director resigned (1 page)
10 December 2003Director resigned (1 page)
14 April 2003Annual return made up to 06/04/03
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 April 2003Annual return made up to 06/04/03
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 March 2003New director appointed (2 pages)
25 March 2003New director appointed (2 pages)
7 February 2003New secretary appointed (2 pages)
7 February 2003New secretary appointed (2 pages)
7 February 2003Registered office changed on 07/02/03 from: unit 2, 11-29 fashion street, spitafields, london E1 6PX (1 page)
7 February 2003Registered office changed on 07/02/03 from: unit 2, 11-29 fashion street, spitafields, london E1 6PX (1 page)
7 February 2003New director appointed (2 pages)
7 February 2003New director appointed (2 pages)
30 January 2003Full accounts made up to 31 March 2002 (16 pages)
30 January 2003Full accounts made up to 31 March 2002 (16 pages)
19 November 2002Particulars of mortgage/charge (3 pages)
19 November 2002Particulars of mortgage/charge (3 pages)
12 September 2002Registered office changed on 12/09/02 from: 88A whitechapel high street, london, E1 7QX (1 page)
12 September 2002Registered office changed on 12/09/02 from: 88A whitechapel high street, london, E1 7QX (1 page)
11 June 2002Annual return made up to 06/04/02
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
11 June 2002Annual return made up to 06/04/02
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
22 May 2002New director appointed (2 pages)
22 May 2002New director appointed (2 pages)
22 May 2002New director appointed (2 pages)
22 May 2002New director appointed (2 pages)
5 December 2001Full accounts made up to 31 March 2001 (16 pages)
5 December 2001Full accounts made up to 31 March 2001 (16 pages)
17 April 2001Annual return made up to 06/04/01
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
17 April 2001Annual return made up to 06/04/01
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
18 August 2000New director appointed (2 pages)
18 August 2000New director appointed (2 pages)
17 August 2000Full accounts made up to 31 March 2000 (15 pages)
17 August 2000Full accounts made up to 31 March 2000 (15 pages)
28 July 2000Registered office changed on 28/07/00 from: calvert house, 5 calvert avenue, london, E2 7JP (1 page)
28 July 2000Registered office changed on 28/07/00 from: calvert house, 5 calvert avenue, london, E2 7JP (1 page)
25 April 2000Annual return made up to 06/04/00 (6 pages)
25 April 2000New director appointed (2 pages)
25 April 2000Director resigned (1 page)
25 April 2000Director resigned (1 page)
25 April 2000Annual return made up to 06/04/00 (6 pages)
25 April 2000New director appointed (2 pages)
12 August 1999Full accounts made up to 31 March 1999 (14 pages)
12 August 1999Full accounts made up to 31 March 1999 (14 pages)
27 July 1999New director appointed (2 pages)
27 July 1999New director appointed (2 pages)
8 July 1999Annual return made up to 06/04/99 (6 pages)
8 July 1999Director resigned (1 page)
8 July 1999New director appointed (2 pages)
8 July 1999New director appointed (2 pages)
8 July 1999Director resigned (1 page)
8 July 1999Annual return made up to 06/04/99 (6 pages)
23 July 1998Full accounts made up to 31 March 1998 (14 pages)
23 July 1998Full accounts made up to 31 March 1998 (14 pages)
15 June 1998Director resigned (1 page)
15 June 1998Director resigned (1 page)
10 May 1998Director resigned (1 page)
10 May 1998New secretary appointed (2 pages)
10 May 1998Secretary resigned;director resigned (1 page)
10 May 1998Secretary resigned;director resigned (1 page)
10 May 1998Annual return made up to 06/04/98 (8 pages)
10 May 1998Director resigned (1 page)
10 May 1998Annual return made up to 06/04/98 (8 pages)
10 May 1998New secretary appointed (2 pages)
11 August 1997Full accounts made up to 31 March 1997 (13 pages)
11 August 1997Full accounts made up to 31 March 1997 (13 pages)
18 June 1997New director appointed (2 pages)
18 June 1997New director appointed (2 pages)
4 June 1997Annual return made up to 06/04/97
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
4 June 1997Annual return made up to 06/04/97
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
4 June 1997New secretary appointed (2 pages)
4 June 1997New secretary appointed (2 pages)
26 March 1997New director appointed (2 pages)
26 March 1997New director appointed (2 pages)
14 March 1997New director appointed (2 pages)
14 March 1997New director appointed (2 pages)
2 August 1996Full accounts made up to 31 March 1996 (12 pages)
2 August 1996Full accounts made up to 31 March 1996 (12 pages)
1 July 1996Annual return made up to 06/04/96 (10 pages)
1 July 1996Annual return made up to 06/04/96 (10 pages)
21 June 1996Director's particulars changed (1 page)
21 June 1996Director's particulars changed (1 page)
19 June 1996Director resigned (1 page)
19 June 1996Director resigned (1 page)
5 July 1995Full accounts made up to 31 March 1995 (10 pages)
5 July 1995Full accounts made up to 31 March 1995 (10 pages)
6 June 1995New director appointed (2 pages)
6 June 1995New director appointed (2 pages)
18 May 1995Annual return made up to 06/04/95
  • 363(288) ‐ Director resigned
(8 pages)
18 May 1995New director appointed (2 pages)
18 May 1995Director resigned;new director appointed (2 pages)
18 May 1995Secretary resigned;director resigned (2 pages)
18 May 1995Director resigned;new director appointed (2 pages)
18 May 1995New director appointed (2 pages)
18 May 1995New director appointed (2 pages)
18 May 1995Secretary resigned;director resigned (2 pages)
18 May 1995New director appointed (2 pages)
18 May 1995New director appointed (2 pages)
18 May 1995New director appointed (2 pages)
18 May 1995Annual return made up to 06/04/95
  • 363(288) ‐ Director resigned
(8 pages)
4 July 1990Memorandum and Articles of Association (30 pages)
4 July 1990Memorandum and Articles of Association (30 pages)
28 June 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 June 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 March 1989Memorandum and Articles of Association (30 pages)
15 March 1989Memorandum and Articles of Association (30 pages)
7 February 1989Company name changed planning aid for londoners\certificate issued on 08/02/89 (2 pages)
7 February 1989Company name changed planning aid for londoners\certificate issued on 08/02/89 (2 pages)
8 December 1986Certificate of Incorporation (1 page)
8 December 1986Certificate of Incorporation (1 page)