Company NameCoin Street Centre Trust
Company StatusActive
Company Number02095752
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 February 1987(37 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 88910Child day-care activities
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Peter Cranston Stephens
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2014(27 years, 9 months after company formation)
Appointment Duration9 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressCoin Street Neighbourhood Centre
108 Stamford Street South Bank
London
SE1 9NH
Director NameMs Jo-Anna Mary Van Den Bosch
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2017(30 years, 9 months after company formation)
Appointment Duration6 years, 5 months
RoleDrama Therapist/Trust Arts Therapies Advisor (Slam
Country of ResidenceUnited Kingdom
Correspondence AddressCoin Street Neighbourhood Centre
108 Stamford Street South Bank
London
SE1 9NH
Secretary NameMr David Martin Hopkins
StatusCurrent
Appointed18 December 2017(30 years, 10 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Correspondence AddressCoin Street Neighbourhood Centre
108 Stamford Street South Bank
London
SE1 9NH
Director NameMr Leonard Ian Goodrich
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2019(32 years after company formation)
Appointment Duration5 years, 2 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCoin Street Neighbourhood Centre
108 Stamford Street South Bank
London
SE1 9NH
Director NameMiss Ann Peppas
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2020(33 years, 1 month after company formation)
Appointment Duration4 years, 1 month
RoleHead Of Product
Country of ResidenceEngland
Correspondence AddressCoin Street Neighbourhood Centre
108 Stamford Street South Bank
London
SE1 9NH
Director NameMr Christopher Charles Symons
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2020(33 years, 5 months after company formation)
Appointment Duration3 years, 10 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressCoin Street Neighbourhood Centre
108 Stamford Street South Bank
London
SE1 9NH
Director NameMs Alice Emily Wilcock
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2021(34 years, 7 months after company formation)
Appointment Duration2 years, 7 months
RoleAssistant Director, Team London & Community Sport
Country of ResidenceEngland
Correspondence AddressCoin Street Neighbourhood Centre
108 Stamford Street South Bank
London
SE1 9NH
Director NameMs Claire Reindorp
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2021(34 years, 7 months after company formation)
Appointment Duration2 years, 7 months
RoleCharity Manager
Country of ResidenceEngland
Correspondence AddressCoin Street Neighbourhood Centre
108 Stamford Street South Bank
London
SE1 9NH
Director NameMs Alexandra Perry
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2021(34 years, 7 months after company formation)
Appointment Duration2 years, 7 months
RoleSenior Communications Manager
Country of ResidenceEngland
Correspondence AddressCoin Street Neighbourhood Centre
108 Stamford Street South Bank
London
SE1 9NH
Director NameMiss Elizabeth Frimpong
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2021(34 years, 7 months after company formation)
Appointment Duration2 years, 7 months
RoleCareers Adviser
Country of ResidenceEngland
Correspondence AddressCoin Street Neighbourhood Centre
108 Stamford Street South Bank
London
SE1 9NH
Director NameMr Patrick Joseph Wallace
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2021(34 years, 10 months after company formation)
Appointment Duration2 years, 4 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCoin Street Neighbourhood Centre
108 Stamford Street South Bank
London
SE1 9NH
Director NameMs Yvonne Owusu-Afriyie
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2023(36 years, 3 months after company formation)
Appointment Duration11 months, 1 week
RoleEarly Years Education Consultant
Country of ResidenceEngland
Correspondence AddressCoin Street Neighbourhood Centre
108 Stamford Street South Bank
London
SE1 9NH
Director NameJohn Moyse
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(4 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 28 January 1998)
RoleDocker
Correspondence Address8 Lewes House
Druid Street
London
SE1 2ET
Director NameJohn Hearn
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(4 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 28 January 1998)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address80 Stamford Street
London
SE1 9NH
Director NameMr George Edward Nicholson
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(4 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 28 January 1998)
RoleHousing And Planning Consultant
Country of ResidenceEngland
Correspondence Address6 Copperfield Street
London
SE1 0EP
Director NameLilian May Patrick
Date of BirthAugust 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(4 years, 4 months after company formation)
Appointment Duration8 years, 10 months (resigned 16 May 2000)
RoleRetired
Correspondence Address5 Lewes House
Druid Street
London
SE1 2ET
Director NameMr Iain Jeremy Tuckett
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(4 years, 4 months after company formation)
Appointment Duration30 years (resigned 21 June 2021)
RoleDirector & Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address14 Whittlesey Street
London
SE1 8SZ
Director NameEdward Henry Charles Bowman
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(4 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 28 January 1998)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address5 Thorold House
Pepper Street
London
SE1 0EL
Secretary NameMr Iain Jeremy Tuckett
NationalityBritish
StatusResigned
Appointed28 June 1991(4 years, 4 months after company formation)
Appointment Duration26 years, 2 months (resigned 11 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Whittlesey Street
London
SE1 8SZ
Director NameEileen Mary Alderton
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1993(6 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 28 January 1998)
RoleRetired
Correspondence Address23 Coin Street
London
SE1 9NR
Director NameTerence Gilbert
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1993(6 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 28 January 1998)
RoleEngineering Manager
Correspondence Address85 Roupell Street
London
SE1 8SU
Director NameMr Tom Norman Clive Keller
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1993(6 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 28 January 1998)
RoleActor
Country of ResidenceUnited Kingdom
Correspondence Address8 Broadwall
London
SE1 9NH
Director NameMr David Richard Harter
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1998(10 years, 12 months after company formation)
Appointment Duration20 years, 1 month (resigned 23 March 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address12 Thornhill Square
London
N1 1BQ
Director NameDr Scott Robert Rice
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2004(17 years, 4 months after company formation)
Appointment Duration16 years, 3 months (resigned 14 September 2020)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 16
97 Upper Ground South Bank
London
SE1 9PR
Director NameMs Natalie Le Thi Bell
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2004(17 years, 4 months after company formation)
Appointment Duration13 years, 3 months (resigned 11 September 2017)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address5 Alfred Court 13 Bombay Street
London
SE16 3UX
Director NameMrs Elizabeth Alleyn Owens
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2004(17 years, 4 months after company formation)
Appointment Duration17 years (resigned 21 June 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address5 Roupell Street
Waterloo
London
SE1 8SP
Director NameMs Jen Anne Mosley
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2004(17 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 January 2006)
RoleManager
Country of ResidenceEngland
Correspondence Address18 Coin Street
South Bank
London
SE1 9NS
Director NameSarah Ann Elliot
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(20 years, 6 months after company formation)
Appointment Duration1 year (resigned 01 August 2008)
RoleEducation Advisor
Correspondence Address6 Whittlesey Street
London
SE1 8SZ
Director NameMr Brian Lee Dickens
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2010(23 years after company formation)
Appointment Duration4 years, 10 months (resigned 03 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCoin Street Neighbourhood Centre 108 Stamford Stre
Waterloo
London
SE1 9NH
Director NameMrs Alisha Fernandez Miranda
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish,American
StatusResigned
Appointed17 March 2012(25 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2016)
RoleSenior Manager, Sustainability
Country of ResidenceUnited Kingdom
Correspondence AddressCoin Street Neighbourhood Centre
108 Stamford Street South Bank
London
SE1 9NH
Director NameMs Gemma Rhiannon Mary Rocyn Jones
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2012(25 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 23 September 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCoin Street Neighbourhood Centre
108 Stamford Street South Bank
London
SE1 9NH
Director NameMs Michele Catherine Lonergan
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2015(28 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 02 October 2016)
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCoin Street Neighbourhood Centre
108 Stamford Street South Bank
London
SE1 9NH
Director NameMs Claire Elizabeth Davis
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityEnglish
StatusResigned
Appointed02 March 2020(33 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 11 January 2021)
RoleEthnic Minority Achievement Co-Ordinator
Country of ResidenceEngland
Correspondence AddressCoin Street Neighbourhood Centre
108 Stamford Street South Bank
London
SE1 9NH
Director NameMr Jack James Goldfinch
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2020(33 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 28 September 2022)
RoleCabin Operations Supervisor
Country of ResidenceEngland
Correspondence AddressCoin Street Neighbourhood Centre
108 Stamford Street South Bank
London
SE1 9NH
Director NameMs Yvonne Owusu-Afriyie
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2021(34 years, 7 months after company formation)
Appointment Duration1 year (resigned 28 September 2022)
RoleEarly Years Leader
Country of ResidenceEngland
Correspondence AddressCoin Street Neighbourhood Centre
108 Stamford Street South Bank
London
SE1 9NH

Contact

Websitecoinstreet.org
Telephone020 70211600
Telephone regionLondon

Location

Registered AddressCoin Street Neighbourhood Centre
108 Stamford Street South Bank
London
SE1 9NH
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2014
Turnover£54,261
Net Worth£146,728
Cash£164,257
Current Liabilities£33,116

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 Return11 July 2023 (9 months, 2 weeks ago)
Next Return Due25 July 2024 (2 months, 4 weeks from now)

Filing History

21 January 2021Termination of appointment of Claire Elizabeth Davis as a director on 11 January 2021 (1 page)
30 September 2020Total exemption full accounts made up to 31 March 2020 (28 pages)
21 September 2020Termination of appointment of Scott Robert Rice as a director on 14 September 2020 (1 page)
20 July 2020Appointment of Mr Christopher Charles Symons as a director on 28 June 2020 (2 pages)
20 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
17 March 2020Appointment of Mr Jack James Goldfinch as a director on 2 March 2020 (2 pages)
10 March 2020Appointment of Ms Claire Elizabeth Davis as a director on 2 March 2020 (2 pages)
9 March 2020Appointment of Miss Ann Peppas as a director on 2 March 2020 (2 pages)
9 March 2020Termination of appointment of Tina Worms as a director on 2 March 2020 (1 page)
19 December 2019Total exemption full accounts made up to 31 March 2019 (22 pages)
17 December 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
17 December 2019Memorandum and Articles of Association (21 pages)
15 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
4 February 2019Appointment of Mr Leonard Ian Goodrich as a director on 29 January 2019 (2 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (22 pages)
11 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
21 May 2018Amended total exemption full accounts made up to 31 March 2017 (21 pages)
26 March 2018Termination of appointment of David Richard Harter as a director on 23 March 2018 (1 page)
3 January 2018Total exemption full accounts made up to 31 March 2017 (21 pages)
18 December 2017Appointment of Mr David Martin Hopkins as a secretary on 18 December 2017 (2 pages)
5 December 2017Appointment of Ms Jo-Anna Van Den Bosch as a director on 20 November 2017 (2 pages)
5 December 2017Appointment of Ms Jo-Anna Van Den Bosch as a director on 20 November 2017 (2 pages)
18 September 2017Termination of appointment of Iain Jeremy Tuckett as a secretary on 11 September 2017 (1 page)
18 September 2017Termination of appointment of Natalie Le Thi Bell as a director on 11 September 2017 (1 page)
18 September 2017Termination of appointment of Iain Jeremy Tuckett as a secretary on 11 September 2017 (1 page)
18 September 2017Termination of appointment of Natalie Le Thi Bell as a director on 11 September 2017 (1 page)
24 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
6 March 2017Director's details changed for Abby Caroline Wilson on 6 March 2017 (2 pages)
6 March 2017Director's details changed for Abby Caroline Wilson on 6 March 2017 (2 pages)
9 January 2017Termination of appointment of Alisha Fernandez Miranda as a director on 31 December 2016 (1 page)
9 January 2017Termination of appointment of Alisha Fernandez Miranda as a director on 31 December 2016 (1 page)
23 December 2016Total exemption full accounts made up to 31 March 2016 (19 pages)
23 December 2016Total exemption full accounts made up to 31 March 2016 (19 pages)
10 October 2016Termination of appointment of Michele Lonergan as a director on 2 October 2016 (1 page)
10 October 2016Termination of appointment of Michele Lonergan as a director on 2 October 2016 (1 page)
11 July 2016Confirmation statement made on 11 July 2016 with updates (4 pages)
11 July 2016Confirmation statement made on 11 July 2016 with updates (4 pages)
13 January 2016Director's details changed for Ms Natalie Ce Thi Bell on 9 December 2015 (2 pages)
13 January 2016Director's details changed for Ms Natalie Ce Thi Bell on 9 December 2015 (2 pages)
13 January 2016Appointment of Ms Michele Lonergan as a director on 10 December 2015 (2 pages)
13 January 2016Appointment of Ms Michele Lonergan as a director on 10 December 2015 (2 pages)
8 January 2016Total exemption full accounts made up to 31 March 2015 (16 pages)
8 January 2016Total exemption full accounts made up to 31 March 2015 (16 pages)
23 September 2015Termination of appointment of John Hearn as a director on 23 September 2015 (1 page)
23 September 2015Termination of appointment of Gemma Rhiannon Mary Rocyn Jones as a director on 23 September 2015 (1 page)
23 September 2015Termination of appointment of Gemma Rhiannon Mary Rocyn Jones as a director on 23 September 2015 (1 page)
23 September 2015Termination of appointment of John Hearn as a director on 23 September 2015 (1 page)
9 July 2015Annual return made up to 28 June 2015 no member list (12 pages)
9 July 2015Annual return made up to 28 June 2015 no member list (12 pages)
11 January 2015Group of companies' accounts made up to 31 March 2014 (26 pages)
11 January 2015Group of companies' accounts made up to 31 March 2014 (26 pages)
15 December 2014Termination of appointment of Brian Lee Dickens as a director on 3 December 2014 (1 page)
15 December 2014Appointment of Mr Peter Cranston Stephens as a director on 6 November 2014 (2 pages)
15 December 2014Appointment of Mr Peter Cranston Stephens as a director on 6 November 2014 (2 pages)
15 December 2014Termination of appointment of Brian Lee Dickens as a director on 3 December 2014 (1 page)
15 December 2014Appointment of Mr Peter Cranston Stephens as a director on 6 November 2014 (2 pages)
15 December 2014Termination of appointment of Brian Lee Dickens as a director on 3 December 2014 (1 page)
4 August 2014Statement of company's objects (2 pages)
4 August 2014Statement of company's objects (2 pages)
4 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
4 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
17 July 2014Annual return made up to 28 June 2014 no member list (13 pages)
17 July 2014Annual return made up to 28 June 2014 no member list (13 pages)
23 December 2013Group of companies' accounts made up to 31 March 2013 (25 pages)
23 December 2013Group of companies' accounts made up to 31 March 2013 (25 pages)
5 July 2013Annual return made up to 28 June 2013 no member list (13 pages)
5 July 2013Annual return made up to 28 June 2013 no member list (13 pages)
3 January 2013Group of companies' accounts made up to 31 March 2012 (21 pages)
3 January 2013Group of companies' accounts made up to 31 March 2012 (21 pages)
7 August 2012Annual return made up to 28 June 2012 no member list (13 pages)
7 August 2012Annual return made up to 28 June 2012 no member list (13 pages)
31 May 2012Appointment of Miss Gemma Rhiannon Mary Rocyn Jones as a director on 17 March 2012 (2 pages)
31 May 2012Appointment of Miss Gemma Rhiannon Mary Rocyn Jones as a director on 17 March 2012 (2 pages)
24 April 2012Appointment of Mrs Alisha Fernandez Miranda as a director on 17 March 2012 (2 pages)
24 April 2012Appointment of Mrs Alisha Fernandez Miranda as a director on 17 March 2012 (2 pages)
29 December 2011Full accounts made up to 31 March 2011 (22 pages)
29 December 2011Full accounts made up to 31 March 2011 (22 pages)
26 July 2011Annual return made up to 28 June 2011 no member list (11 pages)
26 July 2011Annual return made up to 28 June 2011 no member list (11 pages)
26 July 2011Director's details changed for Natalie Ce Thi Bell on 19 March 2011 (2 pages)
26 July 2011Director's details changed for Natalie Ce Thi Bell on 19 March 2011 (2 pages)
4 January 2011Full accounts made up to 31 March 2010 (20 pages)
4 January 2011Full accounts made up to 31 March 2010 (20 pages)
27 July 2010Annual return made up to 28 June 2010 no member list (11 pages)
27 July 2010Annual return made up to 28 June 2010 no member list (11 pages)
28 April 2010Appointment of Abby Caroline Wilson as a director (3 pages)
28 April 2010Appointment of Abby Caroline Wilson as a director (3 pages)
27 April 2010Appointment of Mr Brian Lee Dickens as a director (3 pages)
27 April 2010Appointment of Mr Brian Lee Dickens as a director (3 pages)
16 April 2010Full accounts made up to 31 March 2009 (14 pages)
16 April 2010Full accounts made up to 31 March 2009 (14 pages)
14 July 2009Annual return made up to 28/06/09 (4 pages)
14 July 2009Annual return made up to 28/06/09 (4 pages)
5 February 2009Full accounts made up to 31 March 2008 (14 pages)
5 February 2009Full accounts made up to 31 March 2008 (14 pages)
6 August 2008Appointment terminated director sarah elliot (1 page)
6 August 2008Appointment terminated director sarah elliot (1 page)
22 July 2008Annual return made up to 28/06/08 (4 pages)
22 July 2008Annual return made up to 28/06/08 (4 pages)
31 December 2007Full accounts made up to 31 March 2007 (14 pages)
31 December 2007Full accounts made up to 31 March 2007 (14 pages)
5 December 2007New director appointed (3 pages)
5 December 2007New director appointed (3 pages)
24 September 2007New director appointed (2 pages)
24 September 2007New director appointed (2 pages)
24 September 2007Registered office changed on 24/09/07 from: 99 upper ground london SE1 9PP (1 page)
24 September 2007Registered office changed on 24/09/07 from: 99 upper ground london SE1 9PP (1 page)
10 August 2007Director's particulars changed (1 page)
10 August 2007Annual return made up to 28/06/07 (2 pages)
10 August 2007Annual return made up to 28/06/07 (2 pages)
10 August 2007Director's particulars changed (1 page)
31 January 2007Full accounts made up to 31 March 2006 (13 pages)
31 January 2007Full accounts made up to 31 March 2006 (13 pages)
13 July 2006Annual return made up to 28/06/06 (2 pages)
13 July 2006Annual return made up to 28/06/06 (2 pages)
6 February 2006Director resigned (1 page)
6 February 2006Director resigned (1 page)
16 January 2006Full accounts made up to 31 March 2005 (11 pages)
16 January 2006Full accounts made up to 31 March 2005 (11 pages)
12 July 2005Annual return made up to 28/06/05 (3 pages)
12 July 2005Annual return made up to 28/06/05 (3 pages)
4 February 2005Full accounts made up to 31 March 2004 (11 pages)
4 February 2005Full accounts made up to 31 March 2004 (11 pages)
6 October 2004New director appointed (2 pages)
6 October 2004New director appointed (2 pages)
7 September 2004New director appointed (2 pages)
7 September 2004New director appointed (2 pages)
1 September 2004New director appointed (2 pages)
1 September 2004New director appointed (2 pages)
1 September 2004New director appointed (2 pages)
1 September 2004New director appointed (2 pages)
9 July 2004Annual return made up to 28/06/04 (4 pages)
9 July 2004Annual return made up to 28/06/04 (4 pages)
29 January 2004Full accounts made up to 31 March 2003 (11 pages)
29 January 2004Full accounts made up to 31 March 2003 (11 pages)
23 July 2003Annual return made up to 28/06/03 (4 pages)
23 July 2003Annual return made up to 28/06/03 (4 pages)
6 February 2003Full accounts made up to 31 March 2002 (10 pages)
6 February 2003Full accounts made up to 31 March 2002 (10 pages)
5 July 2002Annual return made up to 28/06/02 (4 pages)
5 July 2002Annual return made up to 28/06/02 (4 pages)
2 February 2002Full accounts made up to 31 March 2001 (7 pages)
2 February 2002Full accounts made up to 31 March 2001 (7 pages)
13 July 2001Annual return made up to 28/06/01 (4 pages)
13 July 2001Annual return made up to 28/06/01 (4 pages)
2 February 2001Full accounts made up to 31 March 2000 (7 pages)
2 February 2001Full accounts made up to 31 March 2000 (7 pages)
13 September 2000New director appointed (2 pages)
13 September 2000New director appointed (2 pages)
4 July 2000Annual return made up to 28/06/00
  • 363(288) ‐ Director resigned
(4 pages)
4 July 2000Annual return made up to 28/06/00
  • 363(288) ‐ Director resigned
(4 pages)
4 February 2000Full accounts made up to 31 March 1999 (9 pages)
4 February 2000Full accounts made up to 31 March 1999 (9 pages)
12 January 2000Auditor's resignation (1 page)
12 January 2000Auditor's resignation (1 page)
1 July 1999Annual return made up to 28/06/99 (5 pages)
1 July 1999Annual return made up to 28/06/99 (5 pages)
16 June 1999Full accounts made up to 31 March 1998 (8 pages)
16 June 1999Full accounts made up to 31 March 1998 (8 pages)
24 July 1998New director appointed (2 pages)
24 July 1998New director appointed (2 pages)
6 July 1998Annual return made up to 28/06/98 (9 pages)
6 July 1998Annual return made up to 28/06/98 (9 pages)
17 June 1998Director resigned (1 page)
17 June 1998Director resigned (1 page)
17 June 1998Director resigned (1 page)
17 June 1998Director resigned (1 page)
17 June 1998Director resigned (1 page)
17 June 1998Director resigned (1 page)
17 June 1998Director resigned (1 page)
17 June 1998Director resigned (1 page)
17 June 1998Director resigned (1 page)
17 June 1998Director resigned (1 page)
17 June 1998Director resigned (1 page)
17 June 1998Director resigned (1 page)
17 June 1998Director resigned (1 page)
17 June 1998Director resigned (1 page)
17 June 1998Director resigned (1 page)
17 June 1998Director resigned (1 page)
17 June 1998Director resigned (1 page)
17 June 1998Director resigned (1 page)
7 May 1998Full accounts made up to 31 March 1997 (9 pages)
7 May 1998Full accounts made up to 31 March 1997 (9 pages)
22 July 1997Annual return made up to 28/06/97 (8 pages)
22 July 1997Annual return made up to 28/06/97 (8 pages)
21 November 1996Full accounts made up to 31 March 1996 (7 pages)
21 November 1996Full accounts made up to 31 March 1996 (7 pages)
20 August 1996Annual return made up to 28/06/96 (8 pages)
20 August 1996Annual return made up to 28/06/96 (8 pages)
8 February 1996Full accounts made up to 31 March 1995 (8 pages)
8 February 1996Full accounts made up to 31 March 1995 (8 pages)