108 Stamford Street South Bank
London
SE1 9NH
Director Name | Ms Jo-Anna Mary Van Den Bosch |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2017(30 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Drama Therapist/Trust Arts Therapies Advisor (Slam |
Country of Residence | United Kingdom |
Correspondence Address | Coin Street Neighbourhood Centre 108 Stamford Street South Bank London SE1 9NH |
Secretary Name | Mr David Martin Hopkins |
---|---|
Status | Current |
Appointed | 18 December 2017(30 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Correspondence Address | Coin Street Neighbourhood Centre 108 Stamford Street South Bank London SE1 9NH |
Director Name | Mr Leonard Ian Goodrich |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2019(32 years after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Coin Street Neighbourhood Centre 108 Stamford Street South Bank London SE1 9NH |
Director Name | Miss Ann Peppas |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2020(33 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Head Of Product |
Country of Residence | England |
Correspondence Address | Coin Street Neighbourhood Centre 108 Stamford Street South Bank London SE1 9NH |
Director Name | Mr Christopher Charles Symons |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2020(33 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Coin Street Neighbourhood Centre 108 Stamford Street South Bank London SE1 9NH |
Director Name | Ms Alice Emily Wilcock |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2021(34 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Assistant Director, Team London & Community Sport |
Country of Residence | England |
Correspondence Address | Coin Street Neighbourhood Centre 108 Stamford Street South Bank London SE1 9NH |
Director Name | Ms Claire Reindorp |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2021(34 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Charity Manager |
Country of Residence | England |
Correspondence Address | Coin Street Neighbourhood Centre 108 Stamford Street South Bank London SE1 9NH |
Director Name | Ms Alexandra Perry |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2021(34 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Senior Communications Manager |
Country of Residence | England |
Correspondence Address | Coin Street Neighbourhood Centre 108 Stamford Street South Bank London SE1 9NH |
Director Name | Miss Elizabeth Frimpong |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2021(34 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Careers Adviser |
Country of Residence | England |
Correspondence Address | Coin Street Neighbourhood Centre 108 Stamford Street South Bank London SE1 9NH |
Director Name | Mr Patrick Joseph Wallace |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2021(34 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Coin Street Neighbourhood Centre 108 Stamford Street South Bank London SE1 9NH |
Director Name | Ms Yvonne Owusu-Afriyie |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2023(36 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week |
Role | Early Years Education Consultant |
Country of Residence | England |
Correspondence Address | Coin Street Neighbourhood Centre 108 Stamford Street South Bank London SE1 9NH |
Director Name | John Moyse |
---|---|
Date of Birth | May 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(4 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 28 January 1998) |
Role | Docker |
Correspondence Address | 8 Lewes House Druid Street London SE1 2ET |
Director Name | John Hearn |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(4 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 28 January 1998) |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | 80 Stamford Street London SE1 9NH |
Director Name | Mr George Edward Nicholson |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(4 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 28 January 1998) |
Role | Housing And Planning Consultant |
Country of Residence | England |
Correspondence Address | 6 Copperfield Street London SE1 0EP |
Director Name | Lilian May Patrick |
---|---|
Date of Birth | August 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(4 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 16 May 2000) |
Role | Retired |
Correspondence Address | 5 Lewes House Druid Street London SE1 2ET |
Director Name | Mr Iain Jeremy Tuckett |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(4 years, 4 months after company formation) |
Appointment Duration | 30 years (resigned 21 June 2021) |
Role | Director & Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 14 Whittlesey Street London SE1 8SZ |
Director Name | Edward Henry Charles Bowman |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(4 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 28 January 1998) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 5 Thorold House Pepper Street London SE1 0EL |
Secretary Name | Mr Iain Jeremy Tuckett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(4 years, 4 months after company formation) |
Appointment Duration | 26 years, 2 months (resigned 11 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Whittlesey Street London SE1 8SZ |
Director Name | Eileen Mary Alderton |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1993(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 January 1998) |
Role | Retired |
Correspondence Address | 23 Coin Street London SE1 9NR |
Director Name | Terence Gilbert |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1993(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 January 1998) |
Role | Engineering Manager |
Correspondence Address | 85 Roupell Street London SE1 8SU |
Director Name | Mr Tom Norman Clive Keller |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1993(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 January 1998) |
Role | Actor |
Country of Residence | United Kingdom |
Correspondence Address | 8 Broadwall London SE1 9NH |
Director Name | Mr David Richard Harter |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1998(10 years, 12 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 23 March 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 12 Thornhill Square London N1 1BQ |
Director Name | Dr Scott Robert Rice |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2004(17 years, 4 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 14 September 2020) |
Role | Dentist |
Country of Residence | United Kingdom |
Correspondence Address | Flat 16 97 Upper Ground South Bank London SE1 9PR |
Director Name | Ms Natalie Le Thi Bell |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2004(17 years, 4 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 11 September 2017) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 5 Alfred Court 13 Bombay Street London SE16 3UX |
Director Name | Mrs Elizabeth Alleyn Owens |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2004(17 years, 4 months after company formation) |
Appointment Duration | 17 years (resigned 21 June 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 5 Roupell Street Waterloo London SE1 8SP |
Director Name | Ms Jen Anne Mosley |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2004(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 January 2006) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 18 Coin Street South Bank London SE1 9NS |
Director Name | Sarah Ann Elliot |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(20 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 01 August 2008) |
Role | Education Advisor |
Correspondence Address | 6 Whittlesey Street London SE1 8SZ |
Director Name | Mr Brian Lee Dickens |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2010(23 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 03 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Coin Street Neighbourhood Centre 108 Stamford Stre Waterloo London SE1 9NH |
Director Name | Mrs Alisha Fernandez Miranda |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 17 March 2012(25 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 2016) |
Role | Senior Manager, Sustainability |
Country of Residence | United Kingdom |
Correspondence Address | Coin Street Neighbourhood Centre 108 Stamford Street South Bank London SE1 9NH |
Director Name | Ms Gemma Rhiannon Mary Rocyn Jones |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2012(25 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 23 September 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Coin Street Neighbourhood Centre 108 Stamford Street South Bank London SE1 9NH |
Director Name | Ms Michele Catherine Lonergan |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2015(28 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 02 October 2016) |
Role | Chartered Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Coin Street Neighbourhood Centre 108 Stamford Street South Bank London SE1 9NH |
Director Name | Ms Claire Elizabeth Davis |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 March 2020(33 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 11 January 2021) |
Role | Ethnic Minority Achievement Co-Ordinator |
Country of Residence | England |
Correspondence Address | Coin Street Neighbourhood Centre 108 Stamford Street South Bank London SE1 9NH |
Director Name | Mr Jack James Goldfinch |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2020(33 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 September 2022) |
Role | Cabin Operations Supervisor |
Country of Residence | England |
Correspondence Address | Coin Street Neighbourhood Centre 108 Stamford Street South Bank London SE1 9NH |
Director Name | Ms Yvonne Owusu-Afriyie |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2021(34 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 28 September 2022) |
Role | Early Years Leader |
Country of Residence | England |
Correspondence Address | Coin Street Neighbourhood Centre 108 Stamford Street South Bank London SE1 9NH |
Website | coinstreet.org |
---|---|
Telephone | 020 70211600 |
Telephone region | London |
Registered Address | Coin Street Neighbourhood Centre 108 Stamford Street South Bank London SE1 9NH |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £54,261 |
Net Worth | £146,728 |
Cash | £164,257 |
Current Liabilities | £33,116 |
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 | 11 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (2 months, 4 weeks from now) |
21 January 2021 | Termination of appointment of Claire Elizabeth Davis as a director on 11 January 2021 (1 page) |
---|---|
30 September 2020 | Total exemption full accounts made up to 31 March 2020 (28 pages) |
21 September 2020 | Termination of appointment of Scott Robert Rice as a director on 14 September 2020 (1 page) |
20 July 2020 | Appointment of Mr Christopher Charles Symons as a director on 28 June 2020 (2 pages) |
20 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
17 March 2020 | Appointment of Mr Jack James Goldfinch as a director on 2 March 2020 (2 pages) |
10 March 2020 | Appointment of Ms Claire Elizabeth Davis as a director on 2 March 2020 (2 pages) |
9 March 2020 | Appointment of Miss Ann Peppas as a director on 2 March 2020 (2 pages) |
9 March 2020 | Termination of appointment of Tina Worms as a director on 2 March 2020 (1 page) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (22 pages) |
17 December 2019 | Resolutions
|
17 December 2019 | Memorandum and Articles of Association (21 pages) |
15 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
4 February 2019 | Appointment of Mr Leonard Ian Goodrich as a director on 29 January 2019 (2 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (22 pages) |
11 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
21 May 2018 | Amended total exemption full accounts made up to 31 March 2017 (21 pages) |
26 March 2018 | Termination of appointment of David Richard Harter as a director on 23 March 2018 (1 page) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (21 pages) |
18 December 2017 | Appointment of Mr David Martin Hopkins as a secretary on 18 December 2017 (2 pages) |
5 December 2017 | Appointment of Ms Jo-Anna Van Den Bosch as a director on 20 November 2017 (2 pages) |
5 December 2017 | Appointment of Ms Jo-Anna Van Den Bosch as a director on 20 November 2017 (2 pages) |
18 September 2017 | Termination of appointment of Iain Jeremy Tuckett as a secretary on 11 September 2017 (1 page) |
18 September 2017 | Termination of appointment of Natalie Le Thi Bell as a director on 11 September 2017 (1 page) |
18 September 2017 | Termination of appointment of Iain Jeremy Tuckett as a secretary on 11 September 2017 (1 page) |
18 September 2017 | Termination of appointment of Natalie Le Thi Bell as a director on 11 September 2017 (1 page) |
24 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
6 March 2017 | Director's details changed for Abby Caroline Wilson on 6 March 2017 (2 pages) |
6 March 2017 | Director's details changed for Abby Caroline Wilson on 6 March 2017 (2 pages) |
9 January 2017 | Termination of appointment of Alisha Fernandez Miranda as a director on 31 December 2016 (1 page) |
9 January 2017 | Termination of appointment of Alisha Fernandez Miranda as a director on 31 December 2016 (1 page) |
23 December 2016 | Total exemption full accounts made up to 31 March 2016 (19 pages) |
23 December 2016 | Total exemption full accounts made up to 31 March 2016 (19 pages) |
10 October 2016 | Termination of appointment of Michele Lonergan as a director on 2 October 2016 (1 page) |
10 October 2016 | Termination of appointment of Michele Lonergan as a director on 2 October 2016 (1 page) |
11 July 2016 | Confirmation statement made on 11 July 2016 with updates (4 pages) |
11 July 2016 | Confirmation statement made on 11 July 2016 with updates (4 pages) |
13 January 2016 | Director's details changed for Ms Natalie Ce Thi Bell on 9 December 2015 (2 pages) |
13 January 2016 | Director's details changed for Ms Natalie Ce Thi Bell on 9 December 2015 (2 pages) |
13 January 2016 | Appointment of Ms Michele Lonergan as a director on 10 December 2015 (2 pages) |
13 January 2016 | Appointment of Ms Michele Lonergan as a director on 10 December 2015 (2 pages) |
8 January 2016 | Total exemption full accounts made up to 31 March 2015 (16 pages) |
8 January 2016 | Total exemption full accounts made up to 31 March 2015 (16 pages) |
23 September 2015 | Termination of appointment of John Hearn as a director on 23 September 2015 (1 page) |
23 September 2015 | Termination of appointment of Gemma Rhiannon Mary Rocyn Jones as a director on 23 September 2015 (1 page) |
23 September 2015 | Termination of appointment of Gemma Rhiannon Mary Rocyn Jones as a director on 23 September 2015 (1 page) |
23 September 2015 | Termination of appointment of John Hearn as a director on 23 September 2015 (1 page) |
9 July 2015 | Annual return made up to 28 June 2015 no member list (12 pages) |
9 July 2015 | Annual return made up to 28 June 2015 no member list (12 pages) |
11 January 2015 | Group of companies' accounts made up to 31 March 2014 (26 pages) |
11 January 2015 | Group of companies' accounts made up to 31 March 2014 (26 pages) |
15 December 2014 | Termination of appointment of Brian Lee Dickens as a director on 3 December 2014 (1 page) |
15 December 2014 | Appointment of Mr Peter Cranston Stephens as a director on 6 November 2014 (2 pages) |
15 December 2014 | Appointment of Mr Peter Cranston Stephens as a director on 6 November 2014 (2 pages) |
15 December 2014 | Termination of appointment of Brian Lee Dickens as a director on 3 December 2014 (1 page) |
15 December 2014 | Appointment of Mr Peter Cranston Stephens as a director on 6 November 2014 (2 pages) |
15 December 2014 | Termination of appointment of Brian Lee Dickens as a director on 3 December 2014 (1 page) |
4 August 2014 | Statement of company's objects (2 pages) |
4 August 2014 | Statement of company's objects (2 pages) |
4 August 2014 | Resolutions
|
4 August 2014 | Resolutions
|
17 July 2014 | Annual return made up to 28 June 2014 no member list (13 pages) |
17 July 2014 | Annual return made up to 28 June 2014 no member list (13 pages) |
23 December 2013 | Group of companies' accounts made up to 31 March 2013 (25 pages) |
23 December 2013 | Group of companies' accounts made up to 31 March 2013 (25 pages) |
5 July 2013 | Annual return made up to 28 June 2013 no member list (13 pages) |
5 July 2013 | Annual return made up to 28 June 2013 no member list (13 pages) |
3 January 2013 | Group of companies' accounts made up to 31 March 2012 (21 pages) |
3 January 2013 | Group of companies' accounts made up to 31 March 2012 (21 pages) |
7 August 2012 | Annual return made up to 28 June 2012 no member list (13 pages) |
7 August 2012 | Annual return made up to 28 June 2012 no member list (13 pages) |
31 May 2012 | Appointment of Miss Gemma Rhiannon Mary Rocyn Jones as a director on 17 March 2012 (2 pages) |
31 May 2012 | Appointment of Miss Gemma Rhiannon Mary Rocyn Jones as a director on 17 March 2012 (2 pages) |
24 April 2012 | Appointment of Mrs Alisha Fernandez Miranda as a director on 17 March 2012 (2 pages) |
24 April 2012 | Appointment of Mrs Alisha Fernandez Miranda as a director on 17 March 2012 (2 pages) |
29 December 2011 | Full accounts made up to 31 March 2011 (22 pages) |
29 December 2011 | Full accounts made up to 31 March 2011 (22 pages) |
26 July 2011 | Annual return made up to 28 June 2011 no member list (11 pages) |
26 July 2011 | Annual return made up to 28 June 2011 no member list (11 pages) |
26 July 2011 | Director's details changed for Natalie Ce Thi Bell on 19 March 2011 (2 pages) |
26 July 2011 | Director's details changed for Natalie Ce Thi Bell on 19 March 2011 (2 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (20 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (20 pages) |
27 July 2010 | Annual return made up to 28 June 2010 no member list (11 pages) |
27 July 2010 | Annual return made up to 28 June 2010 no member list (11 pages) |
28 April 2010 | Appointment of Abby Caroline Wilson as a director (3 pages) |
28 April 2010 | Appointment of Abby Caroline Wilson as a director (3 pages) |
27 April 2010 | Appointment of Mr Brian Lee Dickens as a director (3 pages) |
27 April 2010 | Appointment of Mr Brian Lee Dickens as a director (3 pages) |
16 April 2010 | Full accounts made up to 31 March 2009 (14 pages) |
16 April 2010 | Full accounts made up to 31 March 2009 (14 pages) |
14 July 2009 | Annual return made up to 28/06/09 (4 pages) |
14 July 2009 | Annual return made up to 28/06/09 (4 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (14 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (14 pages) |
6 August 2008 | Appointment terminated director sarah elliot (1 page) |
6 August 2008 | Appointment terminated director sarah elliot (1 page) |
22 July 2008 | Annual return made up to 28/06/08 (4 pages) |
22 July 2008 | Annual return made up to 28/06/08 (4 pages) |
31 December 2007 | Full accounts made up to 31 March 2007 (14 pages) |
31 December 2007 | Full accounts made up to 31 March 2007 (14 pages) |
5 December 2007 | New director appointed (3 pages) |
5 December 2007 | New director appointed (3 pages) |
24 September 2007 | New director appointed (2 pages) |
24 September 2007 | New director appointed (2 pages) |
24 September 2007 | Registered office changed on 24/09/07 from: 99 upper ground london SE1 9PP (1 page) |
24 September 2007 | Registered office changed on 24/09/07 from: 99 upper ground london SE1 9PP (1 page) |
10 August 2007 | Director's particulars changed (1 page) |
10 August 2007 | Annual return made up to 28/06/07 (2 pages) |
10 August 2007 | Annual return made up to 28/06/07 (2 pages) |
10 August 2007 | Director's particulars changed (1 page) |
31 January 2007 | Full accounts made up to 31 March 2006 (13 pages) |
31 January 2007 | Full accounts made up to 31 March 2006 (13 pages) |
13 July 2006 | Annual return made up to 28/06/06 (2 pages) |
13 July 2006 | Annual return made up to 28/06/06 (2 pages) |
6 February 2006 | Director resigned (1 page) |
6 February 2006 | Director resigned (1 page) |
16 January 2006 | Full accounts made up to 31 March 2005 (11 pages) |
16 January 2006 | Full accounts made up to 31 March 2005 (11 pages) |
12 July 2005 | Annual return made up to 28/06/05 (3 pages) |
12 July 2005 | Annual return made up to 28/06/05 (3 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (11 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (11 pages) |
6 October 2004 | New director appointed (2 pages) |
6 October 2004 | New director appointed (2 pages) |
7 September 2004 | New director appointed (2 pages) |
7 September 2004 | New director appointed (2 pages) |
1 September 2004 | New director appointed (2 pages) |
1 September 2004 | New director appointed (2 pages) |
1 September 2004 | New director appointed (2 pages) |
1 September 2004 | New director appointed (2 pages) |
9 July 2004 | Annual return made up to 28/06/04 (4 pages) |
9 July 2004 | Annual return made up to 28/06/04 (4 pages) |
29 January 2004 | Full accounts made up to 31 March 2003 (11 pages) |
29 January 2004 | Full accounts made up to 31 March 2003 (11 pages) |
23 July 2003 | Annual return made up to 28/06/03 (4 pages) |
23 July 2003 | Annual return made up to 28/06/03 (4 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (10 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (10 pages) |
5 July 2002 | Annual return made up to 28/06/02 (4 pages) |
5 July 2002 | Annual return made up to 28/06/02 (4 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (7 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (7 pages) |
13 July 2001 | Annual return made up to 28/06/01 (4 pages) |
13 July 2001 | Annual return made up to 28/06/01 (4 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (7 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (7 pages) |
13 September 2000 | New director appointed (2 pages) |
13 September 2000 | New director appointed (2 pages) |
4 July 2000 | Annual return made up to 28/06/00
|
4 July 2000 | Annual return made up to 28/06/00
|
4 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
12 January 2000 | Auditor's resignation (1 page) |
12 January 2000 | Auditor's resignation (1 page) |
1 July 1999 | Annual return made up to 28/06/99 (5 pages) |
1 July 1999 | Annual return made up to 28/06/99 (5 pages) |
16 June 1999 | Full accounts made up to 31 March 1998 (8 pages) |
16 June 1999 | Full accounts made up to 31 March 1998 (8 pages) |
24 July 1998 | New director appointed (2 pages) |
24 July 1998 | New director appointed (2 pages) |
6 July 1998 | Annual return made up to 28/06/98 (9 pages) |
6 July 1998 | Annual return made up to 28/06/98 (9 pages) |
17 June 1998 | Director resigned (1 page) |
17 June 1998 | Director resigned (1 page) |
17 June 1998 | Director resigned (1 page) |
17 June 1998 | Director resigned (1 page) |
17 June 1998 | Director resigned (1 page) |
17 June 1998 | Director resigned (1 page) |
17 June 1998 | Director resigned (1 page) |
17 June 1998 | Director resigned (1 page) |
17 June 1998 | Director resigned (1 page) |
17 June 1998 | Director resigned (1 page) |
17 June 1998 | Director resigned (1 page) |
17 June 1998 | Director resigned (1 page) |
17 June 1998 | Director resigned (1 page) |
17 June 1998 | Director resigned (1 page) |
17 June 1998 | Director resigned (1 page) |
17 June 1998 | Director resigned (1 page) |
17 June 1998 | Director resigned (1 page) |
17 June 1998 | Director resigned (1 page) |
7 May 1998 | Full accounts made up to 31 March 1997 (9 pages) |
7 May 1998 | Full accounts made up to 31 March 1997 (9 pages) |
22 July 1997 | Annual return made up to 28/06/97 (8 pages) |
22 July 1997 | Annual return made up to 28/06/97 (8 pages) |
21 November 1996 | Full accounts made up to 31 March 1996 (7 pages) |
21 November 1996 | Full accounts made up to 31 March 1996 (7 pages) |
20 August 1996 | Annual return made up to 28/06/96 (8 pages) |
20 August 1996 | Annual return made up to 28/06/96 (8 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (8 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (8 pages) |