Company NameMarie Curie Trading Limited
Company StatusActive
Company Number02292795
CategoryPrivate Limited Company
Incorporation Date5 September 1988(35 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMiss Maria Elizabeth Novell
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2022(33 years, 6 months after company formation)
Appointment Duration2 years, 2 months
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Embassy Gardens 8 Viaduct Gardens
London
SW11 7BW
Secretary NameMrs Kelly Young
StatusCurrent
Appointed16 June 2022(33 years, 9 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence AddressOne Embassy Gardens 8 Viaduct Gardens
London
SW11 7BW
Director NameMr Richard Leslie Martin Wohanka
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2023(35 years after company formation)
Appointment Duration7 months, 1 week
RoleFinancier/Non-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Embassy Gardens 8 Viaduct Gardens
London
SW11 7BW
Director NameMr Matthew Brian Tyler
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2023(35 years after company formation)
Appointment Duration7 months, 1 week
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOne Embassy Gardens 8 Viaduct Gardens
London
SW11 7BW
Director NameMr Anthony John Craven Gibbons
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1992(3 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 15 June 1992)
RoleManager
Correspondence Address16 Lyndhurst Road
London
NW3 5NL
Director NameSir Michael Carleton Smith
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1992(3 years, 6 months after company formation)
Appointment Duration4 years (resigned 05 March 1996)
RoleDirector General Mcmf
Correspondence AddressPlough Cottage
Drayton
Market Harborough
LE16 8SD
Director NameMr Paul Frank Mitson
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1992(3 years, 6 months after company formation)
Appointment Duration4 years (resigned 05 March 1996)
RoleDeputy Director General-Financial Admini
Correspondence Address16 Askew Road
Moor Park
Northwood
Middlesex
HA6 2JF
Director NameMr Michael Benjamin Bowles
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1992(3 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 February 1994)
RoleBanker
Correspondence AddressParklands 14 Westerham Road
Sevenoaks
Kent
TN13 2PU
Director NameMr Antony Paul Baxter
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1992(3 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 15 June 1992)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Catherine Court
Shrewton
Salisbury
Wiltshire
SP3 4BT
Secretary NameMr Nimal Atheray
NationalityBritish
StatusResigned
Appointed05 March 1992(3 years, 6 months after company formation)
Appointment Duration4 months (resigned 08 July 1992)
RoleCompany Director
Correspondence Address105 Canterbury Road
Morden
Surrey
SM4 6QJ
Director NameMr David Miles Hargrave
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(3 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 February 1994)
RoleAccountant
Correspondence Address8
Preston
Chippenham
Wiltshire
SN15 4DX
Secretary NameMr David Miles Hargrave
NationalityBritish
StatusResigned
Appointed08 July 1992(3 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 February 1994)
RoleAccountant
Correspondence Address8
Preston
Chippenham
Wiltshire
SN15 4DX
Director NameMr David Ward Hart
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1993(4 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 October 2000)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressVictoria Cottage 89 Garden Road
Camberley
Surrey
GU15 2JE
Director NameDr Arnold Jeffrey Cohen
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1993(4 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 04 May 1999)
RoleConsutlant Toxicologist/Compan
Correspondence AddressHamilton House 17 Cedar Road
Sutton
Surrey
SM2 5DA
Director NamePeter John Groom
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1994(5 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 July 1999)
RoleChief Executive Charity Shops
Correspondence AddressOrchard Cottage
27b High Street Manton
Marlborough
Wiltshire
SN8 4HH
Director NameJohn Henry Copping
Date of BirthApril 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1994(5 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 17 January 1995)
RoleRetired Senior Executive & Dir
Correspondence AddressLordslaine House 4 Lordslaine Close
The Meads
Eastbourne
East Sussex
BN20 7UF
Secretary NameSamantha Jane Bishop
NationalityBritish
StatusResigned
Appointed07 February 1994(5 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 July 1995)
RoleCompany Director
Correspondence AddressThe Rosary
Rudge Lane Oare
Marlborough
Wiltshire
SN8 4JH
Director NameMr Peter Alexander Christopher Jennings
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1996(7 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 21 July 2000)
RoleMarketing And Fund Raising Dur
Correspondence Address6 Goodwell Lea
Brancepeth
Durham
County Durham
DH7 8EN
Secretary NameSamantha Jane McCleery
NationalityBritish
StatusResigned
Appointed05 March 1996(7 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 September 1998)
RoleSecretary
Correspondence AddressThe Rosary
Rudge Lane, Oare
Marlborough
Wiltshire
SN8 4JH
Director NameRoger Astle
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1997(8 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 22 November 1997)
RoleCharity Retailer
Correspondence Address31a Rectory Avenue
High Wycombe
Buckinghamshire
HP13 6HN
Secretary NameElizabeth Zoe Claire Dawson
NationalityBritish
StatusResigned
Appointed01 September 1998(9 years, 12 months after company formation)
Appointment Duration2 years (resigned 31 August 2000)
RoleCompany Director
Correspondence Address12 Danecroft Road
London
SE24 9NZ
Director NameMr David William Midgley
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1999(10 years, 8 months after company formation)
Appointment Duration2 months (resigned 08 July 1999)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address17 Beaumont Drive
Beaumont Park
Whitley Bay
Tyne & Wear
NE25 9UT
Director NameJohn Arthur Cooke
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1999(10 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 The Avenue
Richmond
Surrey
TW9 2AL
Director NameJohn Canessa
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1999(11 years after company formation)
Appointment Duration9 years (resigned 03 October 2008)
RoleChief Executive Shops
Correspondence Address7 Purbeck Place
Calne
Wiltshire
SN11 8LN
Secretary NameMr David Ward Hart
NationalityBritish
StatusResigned
Appointed31 August 2000(11 years, 12 months after company formation)
Appointment Duration4 months (resigned 31 December 2000)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressVictoria Cottage 89 Garden Road
Camberley
Surrey
GU15 2JE
Secretary NameMs Claire Patricia Newton
NationalityBritish
StatusResigned
Appointed01 January 2001(12 years, 4 months after company formation)
Appointment Duration1 month, 1 week (resigned 12 February 2001)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address245 Lonsdale Road
Barnes
London
SW13 9QN
Secretary NameMr Trevor Frederick Lake
NationalityBritish
StatusResigned
Appointed12 February 2001(12 years, 5 months after company formation)
Appointment Duration12 years, 10 months (resigned 24 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Albert Embankment
London
SE1 7TP
Director NameMr Philip Luke Fabian French
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2011(23 years after company formation)
Appointment Duration3 years, 1 month (resigned 30 October 2014)
RoleCharity Fundraising Director
Country of ResidenceEngland
Correspondence Address89 Albert Embankment
London
SE1 7TP
Secretary NameMrs Panayiota Laurence-Parr
StatusResigned
Appointed03 March 2014(25 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 25 June 2018)
RoleCompany Director
Correspondence Address89 Albert Embankment
London
SE1 7TP
Director NameMrs Jude Claire Bridge
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2015(26 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 January 2018)
RoleMarketing And Fundraising Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Albert Embankment
London
SE1 7TP
Director NameJackie Doreen Freeman
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2017(28 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 12 January 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address89 Albert Embankment
London
SE1 7TP
Director NameMr Steve Trevor Carson
Date of BirthOctober 1967 (Born 56 years ago)
NationalityNorthern Irish
StatusResigned
Appointed12 May 2017(28 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 20 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Embassy Gardens 8 Viaduct Gardens
London
SW11 7BW
Secretary NameElizabeth Jane Silver
StatusResigned
Appointed25 June 2018(29 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 11 March 2019)
RoleCompany Director
Correspondence Address89 Albert Embankment
London
SE1 7TP
Secretary NameTricia Claire Owens
StatusResigned
Appointed11 March 2019(30 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 October 2021)
RoleCompany Director
Correspondence Address89 Albert Embankment
London
SE1 7TP
Director NameMs Margaret Ashworth
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish,Irish
StatusResigned
Appointed12 January 2021(32 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 February 2022)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address89 Albert Embankment
London
SE1 7TP

Contact

Websitemariecurie.org.uk
Telephone020 75997777
Telephone regionLondon

Location

Registered AddressOne Embassy Gardens
8 Viaduct Gardens
London
SW11 7BW
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Marie Curie Cancer Care
100.00%
Ordinary

Financials

Year2014
Turnover£4,199,403
Gross Profit£1,919,130
Net Worth£119
Cash£134,995
Current Liabilities£2,540

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return5 March 2024 (1 month, 3 weeks ago)
Next Return Due19 March 2025 (10 months, 3 weeks from now)

Charges

18 November 1996Delivered on: 27 November 1996
Persons entitled: Marie Curie Cancer Care

Classification: Debenture
Secured details: £700,000 and all other monies due or to become due from the company to the chargee under the terms of this debenture.
Particulars: By way of debenture creating a floating charge over all the assets of the company including goodwill undertaking real and personal property assets revenues and rights of whatsoever nature both present and future including uncalled capital.. See the mortgage charge document for full details.
Outstanding
20 May 1991Delivered on: 4 June 1991
Persons entitled: Marie Line Memorial Foundation

Classification: Debenture
Secured details: £90,000 and all other monies due or to become due from the company to the chargee.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

27 November 2023Full accounts made up to 31 March 2023 (17 pages)
2 October 2023Termination of appointment of Amanda Louise Smith as a director on 29 September 2023 (1 page)
28 September 2023Appointment of Mr Richard Leslie Martin Wohanka as a director on 20 September 2023 (2 pages)
27 September 2023Appointment of Mr Matthew Brian Tyler as a director on 20 September 2023 (2 pages)
20 September 2023Termination of appointment of Steve Trevor Carson as a director on 20 September 2023 (1 page)
28 March 2023Confirmation statement made on 5 March 2023 with no updates (3 pages)
19 January 2023Full accounts made up to 31 March 2022 (17 pages)
19 December 2022Registered office address changed from 89 Albert Embankment London SE1 7TP to One Embassy Gardens 8 Viaduct Gardens London SW11 7BW on 19 December 2022 (1 page)
21 June 2022Appointment of Mrs Kelly Young as a secretary on 16 June 2022 (2 pages)
21 March 2022Confirmation statement made on 5 March 2022 with no updates (3 pages)
28 February 2022Appointment of Miss Maria Elizabeth Novell as a director on 28 February 2022 (2 pages)
28 February 2022Termination of appointment of Margaret Ashworth as a director on 28 February 2022 (1 page)
29 December 2021Full accounts made up to 31 March 2021 (16 pages)
25 October 2021Termination of appointment of Tricia Claire Owens as a secretary on 15 October 2021 (1 page)
20 August 2021Termination of appointment of Meredith Niles as a director on 18 June 2021 (1 page)
20 August 2021Appointment of Ms Amanda Louise Smith as a director on 13 July 2021 (2 pages)
22 April 2021Full accounts made up to 31 March 2020 (15 pages)
1 April 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
3 February 2021Appointment of Ms Margaret Ashworth as a director on 12 January 2021 (2 pages)
22 January 2021Termination of appointment of Jackie Doreen Freeman as a director on 12 January 2021 (1 page)
11 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
6 November 2019Full accounts made up to 31 March 2019 (11 pages)
14 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
11 March 2019Appointment of Tricia Claire Owens as a secretary on 11 March 2019 (2 pages)
11 March 2019Termination of appointment of Elizabeth Jane Silver as a secretary on 11 March 2019 (1 page)
11 October 2018Full accounts made up to 31 March 2018 (12 pages)
25 June 2018Appointment of Elizabeth Jane Silver as a secretary on 25 June 2018 (2 pages)
25 June 2018Termination of appointment of Panayiota Laurence-Parr as a secretary on 25 June 2018 (1 page)
20 March 2018Termination of appointment of Gareth James Williams as a director on 20 March 2018 (1 page)
15 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
31 January 2018Termination of appointment of Jude Claire Bridge as a director on 31 January 2018 (1 page)
31 January 2018Appointment of Mrs Meredith Niles as a director on 31 January 2018 (2 pages)
7 December 2017Full accounts made up to 31 March 2017 (12 pages)
7 December 2017Full accounts made up to 31 March 2017 (12 pages)
25 May 2017Appointment of Mr Steve Carson as a director on 12 May 2017 (2 pages)
25 May 2017Appointment of Mr Steve Carson as a director on 12 May 2017 (2 pages)
11 May 2017Appointment of Jackie Doreen Freeman as a director on 10 May 2017 (2 pages)
11 May 2017Appointment of Jackie Doreen Freeman as a director on 10 May 2017 (2 pages)
10 May 2017Termination of appointment of Andrew Peter Whitehead as a director on 28 April 2017 (1 page)
10 May 2017Termination of appointment of Andrew Peter Whitehead as a director on 28 April 2017 (1 page)
10 May 2017Director's details changed for Mrs Jude Claire Bridge on 10 May 2017 (2 pages)
10 May 2017Director's details changed for Mrs Jude Claire Bridge on 10 May 2017 (2 pages)
9 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
11 January 2017Full accounts made up to 31 March 2016 (12 pages)
11 January 2017Full accounts made up to 31 March 2016 (12 pages)
16 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(5 pages)
16 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(5 pages)
26 November 2015Full accounts made up to 31 March 2015 (12 pages)
26 November 2015Full accounts made up to 31 March 2015 (12 pages)
21 May 2015Appointment of Mrs Jude Bridge as a director on 14 May 2015 (2 pages)
21 May 2015Appointment of Mr Gareth James Williams as a director on 14 May 2015 (2 pages)
21 May 2015Appointment of Mr Gareth James Williams as a director on 14 May 2015 (2 pages)
21 May 2015Appointment of Mrs Jude Bridge as a director on 14 May 2015 (2 pages)
17 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(3 pages)
17 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(3 pages)
17 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(3 pages)
30 October 2014Termination of appointment of Philip Luke Fabian French as a director on 30 October 2014 (1 page)
30 October 2014Termination of appointment of Philip Luke Fabian French as a director on 30 October 2014 (1 page)
30 July 2014Full accounts made up to 31 March 2014 (12 pages)
30 July 2014Full accounts made up to 31 March 2014 (12 pages)
2 April 2014Appointment of Mrs Panayiota Laurence-Parr as a secretary (2 pages)
2 April 2014Termination of appointment of Trevor Lake as a secretary (1 page)
2 April 2014Termination of appointment of Trevor Lake as a secretary (1 page)
2 April 2014Appointment of Mrs Panayiota Laurence-Parr as a secretary (2 pages)
2 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(4 pages)
2 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(4 pages)
2 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(4 pages)
2 December 2013Full accounts made up to 31 March 2013 (12 pages)
2 December 2013Full accounts made up to 31 March 2013 (12 pages)
22 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
22 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
22 March 2013Director's details changed for Mr Philip Luke Fabia French on 22 March 2013 (2 pages)
22 March 2013Director's details changed for Mr Philip Luke Fabia French on 22 March 2013 (2 pages)
22 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
7 November 2012Full accounts made up to 31 March 2012 (12 pages)
7 November 2012Full accounts made up to 31 March 2012 (12 pages)
4 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
7 December 2011Full accounts made up to 31 March 2011 (12 pages)
7 December 2011Full accounts made up to 31 March 2011 (12 pages)
2 December 2011Appointment of Mr Philip Luke Fabia French as a director (2 pages)
2 December 2011Appointment of Mr Philip Luke Fabia French as a director (2 pages)
24 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (3 pages)
24 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (3 pages)
24 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (3 pages)
17 December 2010Full accounts made up to 31 March 2010 (12 pages)
17 December 2010Full accounts made up to 31 March 2010 (12 pages)
18 May 2010Secretary's details changed for Mr Trevor Frederick Lake on 5 March 2010 (1 page)
18 May 2010Secretary's details changed for Mr Trevor Frederick Lake on 5 March 2010 (1 page)
18 May 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
18 May 2010Termination of appointment of Sandra Osborne as a director (1 page)
18 May 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
18 May 2010Termination of appointment of Sandra Osborne as a director (1 page)
18 May 2010Secretary's details changed for Mr Trevor Frederick Lake on 5 March 2010 (1 page)
18 May 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
29 December 2009Full accounts made up to 31 March 2009 (11 pages)
29 December 2009Full accounts made up to 31 March 2009 (11 pages)
9 September 2009Director appointed mr andrew whitehead (1 page)
9 September 2009Director appointed mr andrew whitehead (1 page)
20 March 2009Return made up to 05/03/09; full list of members (3 pages)
20 March 2009Appointment terminated director john canessa (1 page)
20 March 2009Return made up to 05/03/09; full list of members (3 pages)
20 March 2009Appointment terminated director john canessa (1 page)
2 October 2008Full accounts made up to 31 March 2008 (11 pages)
2 October 2008Full accounts made up to 31 March 2008 (11 pages)
30 September 2008Auditor's resignation (1 page)
30 September 2008Auditor's resignation (1 page)
1 April 2008Return made up to 05/03/08; full list of members (3 pages)
1 April 2008Return made up to 05/03/08; full list of members (3 pages)
11 December 2007Full accounts made up to 31 March 2007 (12 pages)
11 December 2007Full accounts made up to 31 March 2007 (12 pages)
12 September 2007Director resigned (1 page)
12 September 2007Director resigned (1 page)
20 March 2007Return made up to 05/03/07; full list of members (2 pages)
20 March 2007Return made up to 05/03/07; full list of members (2 pages)
11 December 2006Full accounts made up to 31 March 2006 (11 pages)
11 December 2006Full accounts made up to 31 March 2006 (11 pages)
5 April 2006Return made up to 05/03/06; full list of members (2 pages)
5 April 2006Return made up to 05/03/06; full list of members (2 pages)
17 January 2006Full accounts made up to 31 March 2005 (12 pages)
17 January 2006Full accounts made up to 31 March 2005 (12 pages)
21 March 2005Return made up to 05/03/05; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(3 pages)
21 March 2005Return made up to 05/03/05; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(3 pages)
20 October 2004Full accounts made up to 31 March 2004 (11 pages)
20 October 2004Full accounts made up to 31 March 2004 (11 pages)
17 March 2004Return made up to 05/03/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
17 March 2004Return made up to 05/03/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
29 November 2003Full accounts made up to 31 March 2003 (12 pages)
29 November 2003Full accounts made up to 31 March 2003 (12 pages)
2 May 2003Return made up to 05/03/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
2 May 2003Return made up to 05/03/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
8 January 2003Full accounts made up to 31 March 2002 (12 pages)
8 January 2003Full accounts made up to 31 March 2002 (12 pages)
3 October 2002New director appointed (2 pages)
3 October 2002New director appointed (2 pages)
27 August 2002Auditor's resignation (1 page)
27 August 2002Auditor's resignation (1 page)
15 March 2002Return made up to 05/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 March 2002Return made up to 05/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 January 2002Full accounts made up to 31 March 2001 (12 pages)
16 January 2002Full accounts made up to 31 March 2001 (12 pages)
22 March 2001Return made up to 05/03/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
22 March 2001Return made up to 05/03/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
28 February 2001New secretary appointed (2 pages)
28 February 2001New secretary appointed (2 pages)
11 January 2001Secretary resigned (1 page)
11 January 2001New secretary appointed (2 pages)
11 January 2001New secretary appointed (2 pages)
11 January 2001Secretary resigned (1 page)
5 January 2001Full accounts made up to 31 March 2000 (13 pages)
5 January 2001Full accounts made up to 31 March 2000 (13 pages)
24 November 2000New director appointed (2 pages)
24 November 2000New director appointed (2 pages)
9 November 2000Director resigned (1 page)
9 November 2000Director resigned (1 page)
26 September 2000New secretary appointed (2 pages)
26 September 2000Secretary resigned (1 page)
26 September 2000Secretary resigned (1 page)
26 September 2000New secretary appointed (2 pages)
2 August 2000Director resigned (1 page)
2 August 2000Director resigned (1 page)
26 May 2000Registered office changed on 26/05/00 from: 28 belgrave square london SW1X 8QG (1 page)
26 May 2000Registered office changed on 26/05/00 from: 28 belgrave square london SW1X 8QG (1 page)
29 March 2000Return made up to 05/03/00; full list of members (8 pages)
29 March 2000Return made up to 05/03/00; full list of members (8 pages)
22 November 1999Full accounts made up to 31 March 1999 (13 pages)
22 November 1999Full accounts made up to 31 March 1999 (13 pages)
15 November 1999Director's particulars changed (1 page)
15 November 1999Director's particulars changed (1 page)
14 October 1999New director appointed (2 pages)
14 October 1999New director appointed (2 pages)
12 October 1999New director appointed (2 pages)
12 October 1999New director appointed (2 pages)
12 August 1999Director resigned (1 page)
12 August 1999Director resigned (1 page)
12 August 1999Director resigned (1 page)
12 August 1999Director resigned (1 page)
14 May 1999New director appointed (3 pages)
14 May 1999New director appointed (3 pages)
13 May 1999Director resigned (1 page)
13 May 1999Director resigned (1 page)
17 April 1999Full accounts made up to 31 March 1998 (13 pages)
17 April 1999Full accounts made up to 31 March 1998 (13 pages)
8 April 1999Return made up to 05/03/99; no change of members
  • 363(288) ‐ Secretary resigned
(7 pages)
8 April 1999Return made up to 05/03/99; no change of members
  • 363(288) ‐ Secretary resigned
(7 pages)
11 January 1998Director resigned (1 page)
11 January 1998Director resigned (1 page)
20 August 1997New director appointed (2 pages)
20 August 1997New director appointed (2 pages)
15 July 1997Director resigned (1 page)
15 July 1997Director resigned (1 page)
4 July 1997Full accounts made up to 31 March 1997 (13 pages)
4 July 1997Full accounts made up to 31 March 1997 (13 pages)
7 April 1997Return made up to 05/03/97; full list of members (8 pages)
7 April 1997Return made up to 05/03/97; full list of members (8 pages)
30 January 1997Full accounts made up to 31 March 1996 (14 pages)
30 January 1997Full accounts made up to 31 March 1996 (14 pages)
27 November 1996Particulars of mortgage/charge (3 pages)
27 November 1996Particulars of mortgage/charge (3 pages)
1 April 1996Director resigned (2 pages)
1 April 1996New director appointed (2 pages)
1 April 1996Director resigned (2 pages)
1 April 1996Director resigned (2 pages)
1 April 1996Return made up to 05/03/96; no change of members (7 pages)
1 April 1996New director appointed (2 pages)
1 April 1996Return made up to 05/03/96; no change of members (7 pages)
1 April 1996Director resigned (2 pages)
9 February 1996Full accounts made up to 31 March 1995 (12 pages)
9 February 1996Full accounts made up to 31 March 1995 (12 pages)
19 September 1995Secretary resigned (2 pages)
19 September 1995Secretary resigned (2 pages)
13 March 1995Return made up to 05/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 March 1995Return made up to 05/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 July 1992Memorandum and Articles of Association (11 pages)
1 July 1992Memorandum and Articles of Association (11 pages)
5 September 1988Incorporation (14 pages)
5 September 1988Incorporation (14 pages)