Company NameTextile Reuse And International Development
Company StatusActive
Company Number02143753
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date1 July 1987(36 years, 10 months ago)
Previous NameTextile Recycling For Aid & International Development

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores

Directors

Director NameMr Ian Hagg
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 1997(10 years, 5 months after company formation)
Appointment Duration26 years, 5 months
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit G10 Clerkenwell Workshops
27/31 Clerkenwell Close
London
EC1R 0AT
Secretary NameMrs Maria Elizabeth Chenoweth
NationalityBritish
StatusCurrent
Appointed11 October 2004(17 years, 3 months after company formation)
Appointment Duration19 years, 6 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address52 Alexandra Gardens
Muswell Hill
N10 3RL
Director NameMs Lekha Klouda
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2010(23 years, 5 months after company formation)
Appointment Duration13 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressUnit G10 Clerkenwell Workshops
27/31 Clerkenwell Close
London
EC1R 0AT
Director NameMr Stephen Neal Robertson
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2012(24 years, 8 months after company formation)
Appointment Duration12 years, 2 months
RoleUnemployed
Country of ResidenceEngland
Correspondence AddressUnit 404 Clerkenwell Workshops
27/31 Clerkenwell Close
London
EC1R 0AT
Director NameMr Andrew Melville Christopher Rutherford
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2013(26 years, 5 months after company formation)
Appointment Duration10 years, 4 months
RoleDirector-Not-For Profit
Country of ResidenceEngland
Correspondence AddressUnit G10 Clerkenwell Workshops
27/31 Clerkenwell Close
London
EC1R 0AT
Director NameMs Anna Katherine Lovell
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2018(30 years, 11 months after company formation)
Appointment Duration5 years, 10 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressUnit G10 Clerkenwell Workshops
27/31 Clerkenwell Close
London
EC1R 0AT
Director NameMiss Melinda Arin Keegan
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2018(31 years after company formation)
Appointment Duration5 years, 9 months
RoleSenior Sustainability Consultant
Country of ResidenceEngland
Correspondence AddressSecond Floor 51-53 High Road
London
N22 6BH
Director NameMs Cristina Osoro Cangas
Date of BirthJuly 1983 (Born 40 years ago)
NationalitySpanish
StatusCurrent
Appointed18 March 2024(36 years, 9 months after company formation)
Appointment Duration1 month, 1 week
RoleIndependent Researcher
Country of ResidenceSpain
Correspondence AddressUnit G10 Clerkenwell Workshops
27/31 Clerkenwell Close
London
EC1R 0AT
Director NameMs Lena Eriksson
Date of BirthDecember 1956 (Born 67 years ago)
NationalitySwedish
StatusResigned
Appointed02 March 1988(8 months after company formation)
Appointment Duration11 years, 1 month (resigned 29 April 1999)
RolePrincipal
Correspondence AddressRed House School
Buxton
Norwich
Norfolk
NR10 5PF
Director NameMikala Gottlob
Date of BirthMarch 1948 (Born 76 years ago)
NationalityDanish
StatusResigned
Appointed18 March 1990(2 years, 8 months after company formation)
Appointment Duration9 years, 1 month (resigned 29 April 1999)
RoleSchool Adviser
Correspondence Address18 Goldsmith Avenue
London
W3 6HN
Director NameMiss Else Kraghorm
Date of BirthMarch 1949 (Born 75 years ago)
NationalityDanish
StatusResigned
Appointed31 October 1991(4 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 1992)
RoleAdvisor
Correspondence Address1 Ravenshaw Street
West Hampstead
London
NW6 1NP
Secretary NameHanne Hansen
NationalityDanish
StatusResigned
Appointed31 October 1991(4 years, 4 months after company formation)
Appointment Duration7 months (resigned 31 May 1992)
RoleCompany Director
Correspondence Address67 Craven Park
London
NW10 8SR
Director NameJytte Nielsen
Date of BirthMarch 1955 (Born 69 years ago)
NationalityDanish
StatusResigned
Appointed26 November 1991(4 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 29 April 1999)
RoleManager
Correspondence AddressAvenue De Avderghem 342
Bruxelles 1040
Belgium
Secretary NameMikala Gottlob
NationalityDanish
StatusResigned
Appointed31 May 1992(4 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 21 December 1995)
RoleCompany Director
Correspondence Address18 Goldsmith Avenue
London
W3 6HN
Secretary NameHelle Herdis Broner Lund
NationalityDanish
StatusResigned
Appointed21 December 1995(8 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 September 1998)
RoleSecretary
Correspondence Address18 Goldsmith Avenue
London
W3 6HN
Director NameRobert Peter Lisney
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1997(10 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 October 2000)
RoleLocal Government
Correspondence Address1 Cranford Gardens
Chandlers Ford
Eastleigh
Hampshire
SO53 1PU
Director NameMr Girish Vaidya
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1997(10 years, 5 months after company formation)
Appointment Duration3 years (resigned 09 December 2000)
RoleCompany Director
Correspondence Address68 The Lane
Blackheath Park
London
SE3 9FL
Director NameDr Julie Davies
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1997(10 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 September 2003)
RoleUniversity Manager/Lecturer
Country of ResidenceEngland
Correspondence Address77 Exeter Road
Southgate
London
N14 5JU
Secretary NameAndrew James Edwards
NationalityBritish
StatusResigned
Appointed02 November 1998(11 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 27 September 2002)
RoleCompany Director
Correspondence AddressFlat 3 25 Albany Villas
Hove
East Sussex
BN3 2RT
Director NameGillian Eve Gee
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1999(12 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 September 2003)
RoleCompany Director
Correspondence Address2 Saint Augustine Cottage
Bowzell Road
Sevenoaks
Kent
TN14 6NF
Secretary NameMr Ian Hagg
NationalityBritish
StatusResigned
Appointed30 September 2002(15 years, 3 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 October 2011)
RoleCommunications
Country of ResidenceUnited Kingdom
Correspondence Address8 The Colonnades
105 Wilton Way
Hackney
London
E8 3EE
Director NameMr Anthony James Bottomley
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(15 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMartinden
Martinsend Lane
Great Missenden
Bucks
HP16 9BH
Director NameDavid Williams
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(16 years, 6 months after company formation)
Appointment Duration15 years, 11 months (resigned 03 December 2019)
RoleProject Advisor
Country of ResidenceUnited Kingdom
Correspondence Address14 Poulett Gardens
Twickenham
Middlesex
TW1 4QR
Director NameSteven Roberts
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2004(17 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 June 2006)
RoleBusiness Consultant
Correspondence Address30 Sidney Road
Harrow
Middlesex
HA2 6QE
Director NameMr Neil James Garrett
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2006(18 years, 10 months after company formation)
Appointment Duration11 years, 3 months (resigned 07 August 2017)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address8a Moray Road
London
N4 3LG
Director NameAlsion Mary Fernandes
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2011(23 years, 7 months after company formation)
Appointment Duration8 months (resigned 04 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Second Way
London
Middlesex
HA9 0YJ
Director NameMs Anna Katherine Lovell
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(24 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 July 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressUnit 3 Second Floor
65 Leonard Street
London
EC2A 4QS
Director NameMrs Mary McWarren
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2014(26 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 February 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecond Floor 51-53 High Road
London
N22 6BH
Director NameMr Neil James Carrett
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2020(32 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 19 June 2023)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence AddressUnit 404 Clerkenwell Workshops
27/31 Clerkenwell Close
London
EC1R 0AT

Contact

Websitewww.traid.org.uk
Email address[email protected]
Telephone020 89020908
Telephone regionLondon

Location

Registered AddressUnit G10 Clerkenwell Workshops
27/31 Clerkenwell Close
London
EC1R 0AT
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2012
Turnover£4,589,652
Net Worth£2,668,731
Cash£2,031,234
Current Liabilities£492,562

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return9 March 2024 (1 month, 2 weeks ago)
Next Return Due23 March 2025 (10 months, 4 weeks from now)

Charges

24 July 2020Delivered on: 24 July 2020
Persons entitled: The Co-Operative Bank P.L.C.

Classification: A registered charge
Particulars: Charge over credit balances.
Outstanding
20 May 2020Delivered on: 20 May 2020
Persons entitled: The Co-Operative Bank P.L.C.

Classification: A registered charge
Particulars: Mortgage debenture.
Outstanding
4 July 2011Delivered on: 12 July 2011
Persons entitled: Bes Properties Limited

Classification: Rent security deposit deed
Secured details: £8,736 due or to become due from the company to the chargee.
Particulars: Charge of the rent deposit.
Outstanding
26 February 2001Delivered on: 6 March 2001
Persons entitled: Mayflower Estates Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee pursuant to a lease of even date.
Particulars: The intitial sum of £25,000 together with interest and any sums paid under the terms of the rent deposit deed of even date.
Outstanding
29 June 1998Delivered on: 14 July 1998
Persons entitled: Saintforce UK Limited

Classification: Rent deposit deed
Secured details: £10,000 due or to become due from the company (tenant) to the chargee (landlord) pursuant to the deed.
Particulars: £10,000 and all interest and other moneys. See the mortgage charge document for full details.
Outstanding

Filing History

31 January 2024Registered office address changed from Unit 404 Clerkenwell Workshops 27/31 Clerkenwell Close London EC1R 0AT England to Unit G10 Clerkenwell Workshops 27/31 Clerkenwell Close London EC1R 0AT on 31 January 2024 (1 page)
6 October 2023Full accounts made up to 31 December 2022 (34 pages)
22 June 2023Director's details changed for Mr Stephen Neal Robertson on 22 June 2023 (2 pages)
22 June 2023Director's details changed for Mr. Ian Hagg on 22 June 2023 (2 pages)
19 June 2023Termination of appointment of Neil James Carrett as a director on 19 June 2023 (1 page)
25 May 2023Director's details changed for Mr Neil James Carrett on 25 May 2023 (2 pages)
9 March 2023Confirmation statement made on 9 March 2023 with no updates (3 pages)
8 November 2022Full accounts made up to 31 December 2021 (33 pages)
12 July 2022Confirmation statement made on 12 July 2022 with no updates (3 pages)
5 July 2022Registered office address changed from Second Floor 51-53 High Road London N22 6BH to Unit 404 Clerkenwell Workshops 27/31 Clerkenwell Close London EC1R 0AT on 5 July 2022 (1 page)
24 February 2022Confirmation statement made on 24 February 2022 with no updates (3 pages)
28 September 2021Full accounts made up to 31 December 2020 (31 pages)
12 July 2021Director's details changed for Miss Melinda Arin Bhartti on 12 July 2021 (2 pages)
9 July 2021Director's details changed for Ms Anna Katherine Lovell on 9 July 2021 (2 pages)
8 July 2021Confirmation statement made on 8 July 2021 with no updates (3 pages)
8 July 2021Director's details changed for Mr Stephen Neal Robertson on 8 July 2021 (2 pages)
8 July 2021Director's details changed for Mr. Ian Hagg on 8 July 2021 (2 pages)
2 November 2020Full accounts made up to 31 December 2019 (30 pages)
26 October 2020Satisfaction of charge 1 in full (1 page)
22 October 2020Satisfaction of charge 3 in full (1 page)
1 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
24 July 2020Registration of charge 021437530005, created on 24 July 2020 (8 pages)
20 May 2020Registration of charge 021437530004, created on 20 May 2020 (31 pages)
18 February 2020Appointment of Mr Neil James Carrett as a director on 18 January 2020 (2 pages)
16 January 2020Termination of appointment of David Williams as a director on 3 December 2019 (1 page)
3 October 2019Full accounts made up to 31 December 2018 (28 pages)
1 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
31 October 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
6 October 2018Full accounts made up to 31 December 2017 (28 pages)
17 July 2018Secretary's details changed for Mrs. Maria Elizabeth Chenoweth Casey on 17 July 2018 (1 page)
17 July 2018Appointment of Ms Anna Katherine Lovell as a director on 6 June 2018 (2 pages)
16 July 2018Appointment of Miss Melinda Arin Bhartti as a director on 9 July 2018 (2 pages)
11 June 2018Termination of appointment of Mary Mcwarren as a director on 28 February 2018 (1 page)
7 February 2018Director's details changed for Ms Lekha Klouda on 7 February 2018 (2 pages)
6 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
28 September 2017Full accounts made up to 31 December 2016 (29 pages)
28 September 2017Full accounts made up to 31 December 2016 (29 pages)
17 August 2017Termination of appointment of Neil James Garrett as a director on 7 August 2017 (2 pages)
17 August 2017Termination of appointment of Neil James Garrett as a director on 7 August 2017 (2 pages)
29 March 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
29 March 2017Memorandum and Articles of Association (10 pages)
29 March 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
29 March 2017Memorandum and Articles of Association (10 pages)
11 November 2016Confirmation statement made on 31 October 2016 with updates (4 pages)
11 November 2016Confirmation statement made on 31 October 2016 with updates (4 pages)
30 September 2016Full accounts made up to 31 December 2015 (29 pages)
30 September 2016Full accounts made up to 31 December 2015 (29 pages)
24 August 2016Registered office address changed from Unit 3 Second Floor 65 Leonard Street London EC2A 4QS to Second Floor 51-53 High Road London N22 6BH on 24 August 2016 (2 pages)
24 August 2016Registered office address changed from Unit 3 Second Floor 65 Leonard Street London EC2A 4QS to Second Floor 51-53 High Road London N22 6BH on 24 August 2016 (2 pages)
9 April 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-02-10
(2 pages)
9 April 2016Change of name notice (2 pages)
9 April 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-02-10
(2 pages)
9 April 2016Change of name notice (2 pages)
9 April 2016Form NE01 (2 pages)
9 April 2016Form NE01 (2 pages)
25 November 2015Annual return made up to 31 October 2015 no member list (9 pages)
25 November 2015Annual return made up to 31 October 2015 no member list (9 pages)
19 October 2015Full accounts made up to 31 December 2014 (27 pages)
19 October 2015Full accounts made up to 31 December 2014 (27 pages)
14 August 2015Director's details changed for Miss Mary Mcwarren on 6 June 2015 (2 pages)
14 August 2015Director's details changed for Miss Mary Mcwarren on 6 June 2015 (2 pages)
14 August 2015Director's details changed for Miss Mary Mcwarren on 6 June 2015 (2 pages)
13 August 2015Director's details changed for Miss Mary Mcdonald on 6 June 2015 (2 pages)
13 August 2015Director's details changed for Miss Mary Mcdonald on 6 June 2015 (2 pages)
13 August 2015Director's details changed for Miss Mary Mcdonald on 6 June 2015 (2 pages)
30 April 2015Director's details changed for Miss Mary Mcdonald on 19 February 2015 (2 pages)
30 April 2015Director's details changed for Miss Mary Mcdonald on 19 February 2015 (2 pages)
31 October 2014Annual return made up to 31 October 2014 no member list (9 pages)
31 October 2014Annual return made up to 31 October 2014 no member list (9 pages)
30 August 2014Full accounts made up to 31 December 2013 (26 pages)
30 August 2014Full accounts made up to 31 December 2013 (26 pages)
1 July 2014Appointment of Miss Mary Mcdonald as a director (2 pages)
1 July 2014Appointment of Miss Mary Mcdonald as a director (2 pages)
3 March 2014Appointment of Mr Andy Rutherford as a director (2 pages)
3 March 2014Appointment of Mr Andy Rutherford as a director (2 pages)
1 November 2013Annual return made up to 31 October 2013 no member list (7 pages)
1 November 2013Annual return made up to 31 October 2013 no member list (7 pages)
22 October 2013Termination of appointment of Anna Lovell as a director (1 page)
22 October 2013Termination of appointment of Anna Lovell as a director (1 page)
13 August 2013Full accounts made up to 31 December 2012 (27 pages)
13 August 2013Full accounts made up to 31 December 2012 (27 pages)
1 November 2012Annual return made up to 31 October 2012 no member list (8 pages)
1 November 2012Annual return made up to 31 October 2012 no member list (8 pages)
1 November 2012Director's details changed for Neil James Garrett on 1 November 2012 (2 pages)
1 November 2012Director's details changed for Neil James Garrett on 1 November 2012 (2 pages)
1 November 2012Director's details changed for Neil James Garrett on 1 November 2012 (2 pages)
10 August 2012Full accounts made up to 31 December 2011 (26 pages)
10 August 2012Full accounts made up to 31 December 2011 (26 pages)
12 April 2012Appointment of Anna Katherine Lovell as a director (3 pages)
12 April 2012Appointment of Anna Katherine Lovell as a director (3 pages)
28 February 2012Appointment of Mr Stephen Neal Robertson as a director (3 pages)
28 February 2012Appointment of Mr Stephen Neal Robertson as a director (3 pages)
2 December 2011Annual return made up to 31 October 2011 no member list (6 pages)
2 December 2011Annual return made up to 31 October 2011 no member list (6 pages)
1 December 2011Registered office address changed from 5 Second Way Wembley Middlesex HA9 0YJ on 1 December 2011 (1 page)
1 December 2011Registered office address changed from Unit 3 Second Floor 65 Leonard Street London EC2A 4QS United Kingdom on 1 December 2011 (1 page)
1 December 2011Registered office address changed from Unit 3 Second Floor 65 Leonard Street London EC2A 4QS United Kingdom on 1 December 2011 (1 page)
1 December 2011Registered office address changed from Unit 3 Second Floor 65 Leonard Street London EC2A 4QS United Kingdom on 1 December 2011 (1 page)
1 December 2011Director's details changed for Lekha Klouda on 31 October 2011 (2 pages)
1 December 2011Registered office address changed from 5 Second Way Wembley Middlesex HA9 0YJ on 1 December 2011 (1 page)
1 December 2011Registered office address changed from 5 Second Way Wembley Middlesex HA9 0YJ on 1 December 2011 (1 page)
1 December 2011Director's details changed for Lekha Klouda on 31 October 2011 (2 pages)
30 November 2011Termination of appointment of Ian Hagg as a secretary (1 page)
30 November 2011Termination of appointment of Alsion Fernandes as a director (1 page)
30 November 2011Director's details changed for David Williams on 31 October 2011 (2 pages)
30 November 2011Termination of appointment of Ian Hagg as a secretary (1 page)
30 November 2011Termination of appointment of Alsion Fernandes as a director (1 page)
30 November 2011Director's details changed for David Williams on 31 October 2011 (2 pages)
30 September 2011Full accounts made up to 31 December 2010 (27 pages)
30 September 2011Full accounts made up to 31 December 2010 (27 pages)
12 July 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
12 July 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
4 July 2011Appointment of Alsion Mary Fernandes as a director (3 pages)
4 July 2011Appointment of Alsion Mary Fernandes as a director (3 pages)
12 January 2011Appointment of Lekha Klouda as a director (3 pages)
12 January 2011Appointment of Lekha Klouda as a director (3 pages)
23 November 2010Annual return made up to 31 October 2010 (9 pages)
23 November 2010Annual return made up to 31 October 2010 (9 pages)
28 September 2010Amended accounts made up to 31 December 2009 (20 pages)
28 September 2010Amended accounts made up to 31 December 2009 (20 pages)
18 August 2010Full accounts made up to 31 December 2009 (19 pages)
18 August 2010Full accounts made up to 31 December 2009 (19 pages)
9 December 2009Annual return made up to 1 November 2009 (9 pages)
9 December 2009Annual return made up to 1 November 2009 (9 pages)
9 December 2009Annual return made up to 1 November 2009 (9 pages)
24 November 2009Annual return made up to 31 October 2009 (8 pages)
24 November 2009Annual return made up to 31 October 2009 (8 pages)
20 July 2009Full accounts made up to 31 December 2008 (20 pages)
20 July 2009Full accounts made up to 31 December 2008 (20 pages)
17 November 2008Annual return made up to 31/10/08 (12 pages)
17 November 2008Annual return made up to 31/10/08 (12 pages)
8 September 2008Full accounts made up to 31 December 2007 (20 pages)
8 September 2008Full accounts made up to 31 December 2007 (20 pages)
28 April 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(10 pages)
28 April 2008Memorandum and Articles of Association (9 pages)
28 April 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(10 pages)
28 April 2008Memorandum and Articles of Association (9 pages)
27 November 2007Annual return made up to 31/10/07
  • 363(288) ‐ Director's particulars changed
(5 pages)
27 November 2007Annual return made up to 31/10/07
  • 363(288) ‐ Director's particulars changed
(5 pages)
1 August 2007Full accounts made up to 31 December 2006 (19 pages)
1 August 2007Full accounts made up to 31 December 2006 (19 pages)
3 January 2007Annual return made up to 31/10/06 (5 pages)
3 January 2007Annual return made up to 31/10/06 (5 pages)
4 November 2006Full accounts made up to 31 December 2005 (17 pages)
4 November 2006Full accounts made up to 31 December 2005 (17 pages)
29 June 2006Secretary's particulars changed (1 page)
29 June 2006Director resigned (1 page)
29 June 2006Director resigned (1 page)
29 June 2006Secretary's particulars changed (1 page)
12 June 2006Memorandum and Articles of Association (12 pages)
12 June 2006Memorandum and Articles of Association (12 pages)
12 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 May 2006New director appointed (2 pages)
16 May 2006New director appointed (2 pages)
9 November 2005Full accounts made up to 31 December 2004 (16 pages)
9 November 2005Full accounts made up to 31 December 2004 (16 pages)
8 November 2005Annual return made up to 31/10/05
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
8 November 2005Annual return made up to 31/10/05
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
24 August 2005Director resigned (1 page)
24 August 2005Director resigned (1 page)
2 February 2005Full accounts made up to 31 December 2003 (14 pages)
2 February 2005Full accounts made up to 31 December 2003 (14 pages)
14 December 2004New director appointed (2 pages)
14 December 2004New director appointed (2 pages)
22 October 2004Annual return made up to 31/10/04 (4 pages)
22 October 2004Annual return made up to 31/10/04 (4 pages)
19 October 2004New secretary appointed (2 pages)
19 October 2004New secretary appointed (2 pages)
14 April 2004New director appointed (2 pages)
14 April 2004New director appointed (2 pages)
5 November 2003Annual return made up to 31/10/03
  • 363(288) ‐ Director resigned
(5 pages)
5 November 2003Annual return made up to 31/10/03
  • 363(288) ‐ Director resigned
(5 pages)
4 November 2003Full accounts made up to 31 December 2002 (14 pages)
4 November 2003Full accounts made up to 31 December 2002 (14 pages)
26 June 2003New director appointed (2 pages)
26 June 2003New director appointed (2 pages)
16 November 2002Annual return made up to 31/10/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 November 2002Annual return made up to 31/10/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 November 2002Full accounts made up to 31 December 2001 (14 pages)
4 November 2002Full accounts made up to 31 December 2001 (14 pages)
28 October 2002Secretary resigned (1 page)
28 October 2002New secretary appointed (2 pages)
28 October 2002New secretary appointed (2 pages)
28 October 2002Secretary resigned (1 page)
13 November 2001Annual return made up to 31/10/01
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(4 pages)
13 November 2001Annual return made up to 31/10/01
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(4 pages)
13 November 2001Registered office changed on 13/11/01 from: unit 5 landis & cyr complex victoria road acton london W3 6AY (1 page)
13 November 2001Registered office changed on 13/11/01 from: unit 5 landis & cyr complex victoria road acton london W3 6AY (1 page)
2 November 2001Full accounts made up to 31 December 2000 (18 pages)
2 November 2001Full accounts made up to 31 December 2000 (18 pages)
6 March 2001Particulars of mortgage/charge (3 pages)
6 March 2001Particulars of mortgage/charge (3 pages)
13 November 2000Director resigned (1 page)
13 November 2000Annual return made up to 31/10/99
  • 363(287) ‐ Registered office changed on 13/11/00
(4 pages)
13 November 2000Annual return made up to 31/10/99
  • 363(287) ‐ Registered office changed on 13/11/00
(4 pages)
13 November 2000Director resigned (1 page)
30 October 2000Full accounts made up to 31 December 1999 (20 pages)
30 October 2000Full accounts made up to 31 December 1999 (20 pages)
30 October 2000Annual return made up to 31/10/00
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 30/10/00
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
30 October 2000Annual return made up to 31/10/00
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 30/10/00
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
12 October 2000Registered office changed on 12/10/00 from: 69/71 kilburn high road london NW6 2QJ (1 page)
12 October 2000Registered office changed on 12/10/00 from: 69/71 kilburn high road london NW6 2QJ (1 page)
8 May 2000New director appointed (2 pages)
8 May 2000New director appointed (2 pages)
28 February 2000Full accounts made up to 31 December 1998 (20 pages)
28 February 2000Full accounts made up to 31 December 1998 (20 pages)
14 June 1999Director resigned (1 page)
14 June 1999Company name changed humana\certificate issued on 15/06/99 (2 pages)
14 June 1999Director resigned (1 page)
14 June 1999Director resigned (1 page)
14 June 1999Director resigned (1 page)
14 June 1999Director resigned (1 page)
14 June 1999Director resigned (1 page)
14 June 1999Company name changed humana\certificate issued on 15/06/99 (2 pages)
21 April 1999Annual return made up to 31/10/98 (7 pages)
21 April 1999Annual return made up to 31/10/98 (7 pages)
21 April 1999Director's particulars changed (1 page)
21 April 1999Director's particulars changed (1 page)
24 December 1998Director's particulars changed (2 pages)
24 December 1998Director's particulars changed (2 pages)
11 December 1998Director's particulars changed (1 page)
11 December 1998Director's particulars changed (1 page)
11 December 1998Director's particulars changed (1 page)
11 December 1998Director's particulars changed (1 page)
11 December 1998Location of register of members (1 page)
11 December 1998Location of register of members (1 page)
16 November 1998New secretary appointed (2 pages)
16 November 1998New secretary appointed (2 pages)
4 November 1998Full accounts made up to 31 December 1997 (19 pages)
4 November 1998Full accounts made up to 31 December 1997 (19 pages)
28 September 1998Secretary resigned (1 page)
28 September 1998Secretary resigned (1 page)
17 February 1998New director appointed (2 pages)
17 February 1998New director appointed (2 pages)
5 February 1998New director appointed (2 pages)
5 February 1998New director appointed (2 pages)
5 February 1998New director appointed (2 pages)
5 February 1998New director appointed (2 pages)
5 February 1998New director appointed (2 pages)
5 February 1998New director appointed (2 pages)
7 January 1998Annual return made up to 31/10/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 January 1998Annual return made up to 31/10/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 January 1998Full accounts made up to 31 December 1996 (10 pages)
5 January 1998Full accounts made up to 31 December 1996 (10 pages)
7 May 1997Full accounts made up to 31 December 1995 (10 pages)
7 May 1997Full accounts made up to 31 December 1995 (10 pages)
22 November 1996New secretary appointed (2 pages)
22 November 1996Annual return made up to 31/10/96
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(4 pages)
22 November 1996New secretary appointed (2 pages)
22 November 1996Annual return made up to 31/10/96
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(4 pages)
30 January 1996New secretary appointed (2 pages)
30 January 1996New secretary appointed (2 pages)
14 November 1995Annual return made up to 31/10/95 (4 pages)
14 November 1995Annual return made up to 31/10/95 (4 pages)
11 July 1995Full accounts made up to 31 December 1994 (10 pages)
11 July 1995Full accounts made up to 31 December 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
1 July 1987Incorporation (25 pages)
1 July 1987Incorporation (25 pages)