London
SW11 7BW
Secretary Name | Mrs Kelly Young |
---|---|
Status | Current |
Appointed | 16 June 2022(33 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Correspondence Address | One Embassy Gardens 8 Viaduct Gardens London SW11 7BW |
Director Name | Mr Richard Leslie Martin Wohanka |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2023(35 years after company formation) |
Appointment Duration | 7 months, 1 week |
Role | Financier/Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | One Embassy Gardens 8 Viaduct Gardens London SW11 7BW |
Director Name | Mr Matthew Brian Tyler |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2023(35 years after company formation) |
Appointment Duration | 7 months, 1 week |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | One Embassy Gardens 8 Viaduct Gardens London SW11 7BW |
Director Name | Mr Anthony John Craven Gibbons |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1992(3 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 15 June 1992) |
Role | Manager |
Correspondence Address | 16 Lyndhurst Road London NW3 5NL |
Director Name | Sir Michael Carleton Smith |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1992(3 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 05 March 1996) |
Role | Director General Mcmf |
Correspondence Address | Plough Cottage Drayton Market Harborough LE16 8SD |
Director Name | Mr Paul Frank Mitson |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1992(3 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 05 March 1996) |
Role | Deputy Director General-Financial Admini |
Correspondence Address | 16 Askew Road Moor Park Northwood Middlesex HA6 2JF |
Director Name | Mr Michael Benjamin Bowles |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1992(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 February 1994) |
Role | Banker |
Correspondence Address | Parklands 14 Westerham Road Sevenoaks Kent TN13 2PU |
Director Name | Mr Antony Paul Baxter |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1992(3 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 15 June 1992) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Catherine Court Shrewton Salisbury Wiltshire SP3 4BT |
Secretary Name | Mr Nimal Atheray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1992(3 years, 6 months after company formation) |
Appointment Duration | 4 months (resigned 08 July 1992) |
Role | Company Director |
Correspondence Address | 105 Canterbury Road Morden Surrey SM4 6QJ |
Director Name | Mr David Miles Hargrave |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 February 1994) |
Role | Accountant |
Correspondence Address | 8 Preston Chippenham Wiltshire SN15 4DX |
Secretary Name | Mr David Miles Hargrave |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1992(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 February 1994) |
Role | Accountant |
Correspondence Address | 8 Preston Chippenham Wiltshire SN15 4DX |
Director Name | Mr David Ward Hart |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1993(4 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 October 2000) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Victoria Cottage 89 Garden Road Camberley Surrey GU15 2JE |
Director Name | Dr Arnold Jeffrey Cohen |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1993(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 04 May 1999) |
Role | Consutlant Toxicologist/Compan |
Correspondence Address | Hamilton House 17 Cedar Road Sutton Surrey SM2 5DA |
Director Name | Peter John Groom |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1994(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 July 1999) |
Role | Chief Executive Charity Shops |
Correspondence Address | Orchard Cottage 27b High Street Manton Marlborough Wiltshire SN8 4HH |
Director Name | John Henry Copping |
---|---|
Date of Birth | April 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1994(5 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 17 January 1995) |
Role | Retired Senior Executive & Dir |
Correspondence Address | Lordslaine House 4 Lordslaine Close The Meads Eastbourne East Sussex BN20 7UF |
Secretary Name | Samantha Jane Bishop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1994(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 July 1995) |
Role | Company Director |
Correspondence Address | The Rosary Rudge Lane Oare Marlborough Wiltshire SN8 4JH |
Director Name | Mr Peter Alexander Christopher Jennings |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1996(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 21 July 2000) |
Role | Marketing And Fund Raising Dur |
Correspondence Address | 6 Goodwell Lea Brancepeth Durham County Durham DH7 8EN |
Secretary Name | Samantha Jane McCleery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1996(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 September 1998) |
Role | Secretary |
Correspondence Address | The Rosary Rudge Lane, Oare Marlborough Wiltshire SN8 4JH |
Director Name | Roger Astle |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1997(8 years, 11 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 22 November 1997) |
Role | Charity Retailer |
Correspondence Address | 31a Rectory Avenue High Wycombe Buckinghamshire HP13 6HN |
Secretary Name | Elizabeth Zoe Claire Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(9 years, 12 months after company formation) |
Appointment Duration | 2 years (resigned 31 August 2000) |
Role | Company Director |
Correspondence Address | 12 Danecroft Road London SE24 9NZ |
Director Name | Mr David William Midgley |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1999(10 years, 8 months after company formation) |
Appointment Duration | 2 months (resigned 08 July 1999) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 17 Beaumont Drive Beaumont Park Whitley Bay Tyne & Wear NE25 9UT |
Director Name | John Arthur Cooke |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1999(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 The Avenue Richmond Surrey TW9 2AL |
Director Name | John Canessa |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1999(11 years after company formation) |
Appointment Duration | 9 years (resigned 03 October 2008) |
Role | Chief Executive Shops |
Correspondence Address | 7 Purbeck Place Calne Wiltshire SN11 8LN |
Secretary Name | Mr David Ward Hart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2000(11 years, 12 months after company formation) |
Appointment Duration | 4 months (resigned 31 December 2000) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Victoria Cottage 89 Garden Road Camberley Surrey GU15 2JE |
Secretary Name | Ms Claire Patricia Newton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(12 years, 4 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 12 February 2001) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 245 Lonsdale Road Barnes London SW13 9QN |
Secretary Name | Mr Trevor Frederick Lake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2001(12 years, 5 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 24 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 89 Albert Embankment London SE1 7TP |
Director Name | Mr Philip Luke Fabian French |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2011(23 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 October 2014) |
Role | Charity Fundraising Director |
Country of Residence | England |
Correspondence Address | 89 Albert Embankment London SE1 7TP |
Secretary Name | Mrs Panayiota Laurence-Parr |
---|---|
Status | Resigned |
Appointed | 03 March 2014(25 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 25 June 2018) |
Role | Company Director |
Correspondence Address | 89 Albert Embankment London SE1 7TP |
Director Name | Mrs Jude Claire Bridge |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2015(26 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 January 2018) |
Role | Marketing And Fundraising Director |
Country of Residence | United Kingdom |
Correspondence Address | 89 Albert Embankment London SE1 7TP |
Director Name | Jackie Doreen Freeman |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2017(28 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 January 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 89 Albert Embankment London SE1 7TP |
Director Name | Mr Steve Trevor Carson |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Northern Irish |
Status | Resigned |
Appointed | 12 May 2017(28 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 20 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Embassy Gardens 8 Viaduct Gardens London SW11 7BW |
Secretary Name | Elizabeth Jane Silver |
---|---|
Status | Resigned |
Appointed | 25 June 2018(29 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 11 March 2019) |
Role | Company Director |
Correspondence Address | 89 Albert Embankment London SE1 7TP |
Secretary Name | Tricia Claire Owens |
---|---|
Status | Resigned |
Appointed | 11 March 2019(30 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 October 2021) |
Role | Company Director |
Correspondence Address | 89 Albert Embankment London SE1 7TP |
Director Name | Ms Margaret Ashworth |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British,Irish |
Status | Resigned |
Appointed | 12 January 2021(32 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 February 2022) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 89 Albert Embankment London SE1 7TP |
Website | mariecurie.org.uk |
---|---|
Telephone | 020 75997777 |
Telephone region | London |
Registered Address | One Embassy Gardens 8 Viaduct Gardens London SW11 7BW |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Queenstown |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
100 at £1 | Marie Curie Cancer Care 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,199,403 |
Gross Profit | £1,919,130 |
Net Worth | £119 |
Cash | £134,995 |
Current Liabilities | £2,540 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 5 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (10 months, 3 weeks from now) |
18 November 1996 | Delivered 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 1991 | Delivered 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 |
27 November 2023 | Full accounts made up to 31 March 2023 (17 pages) |
---|---|
2 October 2023 | Termination of appointment of Amanda Louise Smith as a director on 29 September 2023 (1 page) |
28 September 2023 | Appointment of Mr Richard Leslie Martin Wohanka as a director on 20 September 2023 (2 pages) |
27 September 2023 | Appointment of Mr Matthew Brian Tyler as a director on 20 September 2023 (2 pages) |
20 September 2023 | Termination of appointment of Steve Trevor Carson as a director on 20 September 2023 (1 page) |
28 March 2023 | Confirmation statement made on 5 March 2023 with no updates (3 pages) |
19 January 2023 | Full accounts made up to 31 March 2022 (17 pages) |
19 December 2022 | Registered 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 2022 | Appointment of Mrs Kelly Young as a secretary on 16 June 2022 (2 pages) |
21 March 2022 | Confirmation statement made on 5 March 2022 with no updates (3 pages) |
28 February 2022 | Appointment of Miss Maria Elizabeth Novell as a director on 28 February 2022 (2 pages) |
28 February 2022 | Termination of appointment of Margaret Ashworth as a director on 28 February 2022 (1 page) |
29 December 2021 | Full accounts made up to 31 March 2021 (16 pages) |
25 October 2021 | Termination of appointment of Tricia Claire Owens as a secretary on 15 October 2021 (1 page) |
20 August 2021 | Termination of appointment of Meredith Niles as a director on 18 June 2021 (1 page) |
20 August 2021 | Appointment of Ms Amanda Louise Smith as a director on 13 July 2021 (2 pages) |
22 April 2021 | Full accounts made up to 31 March 2020 (15 pages) |
1 April 2021 | Confirmation statement made on 5 March 2021 with no updates (3 pages) |
3 February 2021 | Appointment of Ms Margaret Ashworth as a director on 12 January 2021 (2 pages) |
22 January 2021 | Termination of appointment of Jackie Doreen Freeman as a director on 12 January 2021 (1 page) |
11 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
6 November 2019 | Full accounts made up to 31 March 2019 (11 pages) |
14 March 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
11 March 2019 | Appointment of Tricia Claire Owens as a secretary on 11 March 2019 (2 pages) |
11 March 2019 | Termination of appointment of Elizabeth Jane Silver as a secretary on 11 March 2019 (1 page) |
11 October 2018 | Full accounts made up to 31 March 2018 (12 pages) |
25 June 2018 | Appointment of Elizabeth Jane Silver as a secretary on 25 June 2018 (2 pages) |
25 June 2018 | Termination of appointment of Panayiota Laurence-Parr as a secretary on 25 June 2018 (1 page) |
20 March 2018 | Termination of appointment of Gareth James Williams as a director on 20 March 2018 (1 page) |
15 March 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
31 January 2018 | Termination of appointment of Jude Claire Bridge as a director on 31 January 2018 (1 page) |
31 January 2018 | Appointment of Mrs Meredith Niles as a director on 31 January 2018 (2 pages) |
7 December 2017 | Full accounts made up to 31 March 2017 (12 pages) |
7 December 2017 | Full accounts made up to 31 March 2017 (12 pages) |
25 May 2017 | Appointment of Mr Steve Carson as a director on 12 May 2017 (2 pages) |
25 May 2017 | Appointment of Mr Steve Carson as a director on 12 May 2017 (2 pages) |
11 May 2017 | Appointment of Jackie Doreen Freeman as a director on 10 May 2017 (2 pages) |
11 May 2017 | Appointment of Jackie Doreen Freeman as a director on 10 May 2017 (2 pages) |
10 May 2017 | Termination of appointment of Andrew Peter Whitehead as a director on 28 April 2017 (1 page) |
10 May 2017 | Termination of appointment of Andrew Peter Whitehead as a director on 28 April 2017 (1 page) |
10 May 2017 | Director's details changed for Mrs Jude Claire Bridge on 10 May 2017 (2 pages) |
10 May 2017 | Director's details changed for Mrs Jude Claire Bridge on 10 May 2017 (2 pages) |
9 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
11 January 2017 | Full accounts made up to 31 March 2016 (12 pages) |
11 January 2017 | Full accounts made up to 31 March 2016 (12 pages) |
16 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
26 November 2015 | Full accounts made up to 31 March 2015 (12 pages) |
26 November 2015 | Full accounts made up to 31 March 2015 (12 pages) |
21 May 2015 | Appointment of Mrs Jude Bridge as a director on 14 May 2015 (2 pages) |
21 May 2015 | Appointment of Mr Gareth James Williams as a director on 14 May 2015 (2 pages) |
21 May 2015 | Appointment of Mr Gareth James Williams as a director on 14 May 2015 (2 pages) |
21 May 2015 | Appointment of Mrs Jude Bridge as a director on 14 May 2015 (2 pages) |
17 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
30 October 2014 | Termination of appointment of Philip Luke Fabian French as a director on 30 October 2014 (1 page) |
30 October 2014 | Termination of appointment of Philip Luke Fabian French as a director on 30 October 2014 (1 page) |
30 July 2014 | Full accounts made up to 31 March 2014 (12 pages) |
30 July 2014 | Full accounts made up to 31 March 2014 (12 pages) |
2 April 2014 | Appointment of Mrs Panayiota Laurence-Parr as a secretary (2 pages) |
2 April 2014 | Termination of appointment of Trevor Lake as a secretary (1 page) |
2 April 2014 | Termination of appointment of Trevor Lake as a secretary (1 page) |
2 April 2014 | Appointment of Mrs Panayiota Laurence-Parr as a secretary (2 pages) |
2 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 December 2013 | Full accounts made up to 31 March 2013 (12 pages) |
2 December 2013 | Full accounts made up to 31 March 2013 (12 pages) |
22 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
22 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
22 March 2013 | Director's details changed for Mr Philip Luke Fabia French on 22 March 2013 (2 pages) |
22 March 2013 | Director's details changed for Mr Philip Luke Fabia French on 22 March 2013 (2 pages) |
22 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
7 November 2012 | Full accounts made up to 31 March 2012 (12 pages) |
7 November 2012 | Full accounts made up to 31 March 2012 (12 pages) |
4 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
7 December 2011 | Full accounts made up to 31 March 2011 (12 pages) |
7 December 2011 | Full accounts made up to 31 March 2011 (12 pages) |
2 December 2011 | Appointment of Mr Philip Luke Fabia French as a director (2 pages) |
2 December 2011 | Appointment of Mr Philip Luke Fabia French as a director (2 pages) |
24 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (3 pages) |
24 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (3 pages) |
24 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (3 pages) |
17 December 2010 | Full accounts made up to 31 March 2010 (12 pages) |
17 December 2010 | Full accounts made up to 31 March 2010 (12 pages) |
18 May 2010 | Secretary's details changed for Mr Trevor Frederick Lake on 5 March 2010 (1 page) |
18 May 2010 | Secretary's details changed for Mr Trevor Frederick Lake on 5 March 2010 (1 page) |
18 May 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Termination of appointment of Sandra Osborne as a director (1 page) |
18 May 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Termination of appointment of Sandra Osborne as a director (1 page) |
18 May 2010 | Secretary's details changed for Mr Trevor Frederick Lake on 5 March 2010 (1 page) |
18 May 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
29 December 2009 | Full accounts made up to 31 March 2009 (11 pages) |
29 December 2009 | Full accounts made up to 31 March 2009 (11 pages) |
9 September 2009 | Director appointed mr andrew whitehead (1 page) |
9 September 2009 | Director appointed mr andrew whitehead (1 page) |
20 March 2009 | Return made up to 05/03/09; full list of members (3 pages) |
20 March 2009 | Appointment terminated director john canessa (1 page) |
20 March 2009 | Return made up to 05/03/09; full list of members (3 pages) |
20 March 2009 | Appointment terminated director john canessa (1 page) |
2 October 2008 | Full accounts made up to 31 March 2008 (11 pages) |
2 October 2008 | Full accounts made up to 31 March 2008 (11 pages) |
30 September 2008 | Auditor's resignation (1 page) |
30 September 2008 | Auditor's resignation (1 page) |
1 April 2008 | Return made up to 05/03/08; full list of members (3 pages) |
1 April 2008 | Return made up to 05/03/08; full list of members (3 pages) |
11 December 2007 | Full accounts made up to 31 March 2007 (12 pages) |
11 December 2007 | Full accounts made up to 31 March 2007 (12 pages) |
12 September 2007 | Director resigned (1 page) |
12 September 2007 | Director resigned (1 page) |
20 March 2007 | Return made up to 05/03/07; full list of members (2 pages) |
20 March 2007 | Return made up to 05/03/07; full list of members (2 pages) |
11 December 2006 | Full accounts made up to 31 March 2006 (11 pages) |
11 December 2006 | Full accounts made up to 31 March 2006 (11 pages) |
5 April 2006 | Return made up to 05/03/06; full list of members (2 pages) |
5 April 2006 | Return made up to 05/03/06; full list of members (2 pages) |
17 January 2006 | Full accounts made up to 31 March 2005 (12 pages) |
17 January 2006 | Full accounts made up to 31 March 2005 (12 pages) |
21 March 2005 | Return made up to 05/03/05; full list of members
|
21 March 2005 | Return made up to 05/03/05; full list of members
|
20 October 2004 | Full accounts made up to 31 March 2004 (11 pages) |
20 October 2004 | Full accounts made up to 31 March 2004 (11 pages) |
17 March 2004 | Return made up to 05/03/04; full list of members
|
17 March 2004 | Return made up to 05/03/04; full list of members
|
29 November 2003 | Full accounts made up to 31 March 2003 (12 pages) |
29 November 2003 | Full accounts made up to 31 March 2003 (12 pages) |
2 May 2003 | Return made up to 05/03/03; full list of members
|
2 May 2003 | Return made up to 05/03/03; full list of members
|
8 January 2003 | Full accounts made up to 31 March 2002 (12 pages) |
8 January 2003 | Full accounts made up to 31 March 2002 (12 pages) |
3 October 2002 | New director appointed (2 pages) |
3 October 2002 | New director appointed (2 pages) |
27 August 2002 | Auditor's resignation (1 page) |
27 August 2002 | Auditor's resignation (1 page) |
15 March 2002 | Return made up to 05/03/02; full list of members
|
15 March 2002 | Return made up to 05/03/02; full list of members
|
16 January 2002 | Full accounts made up to 31 March 2001 (12 pages) |
16 January 2002 | Full accounts made up to 31 March 2001 (12 pages) |
22 March 2001 | Return made up to 05/03/01; full list of members
|
22 March 2001 | Return made up to 05/03/01; full list of members
|
28 February 2001 | New secretary appointed (2 pages) |
28 February 2001 | New secretary appointed (2 pages) |
11 January 2001 | Secretary resigned (1 page) |
11 January 2001 | New secretary appointed (2 pages) |
11 January 2001 | New secretary appointed (2 pages) |
11 January 2001 | Secretary resigned (1 page) |
5 January 2001 | Full accounts made up to 31 March 2000 (13 pages) |
5 January 2001 | Full accounts made up to 31 March 2000 (13 pages) |
24 November 2000 | New director appointed (2 pages) |
24 November 2000 | New director appointed (2 pages) |
9 November 2000 | Director resigned (1 page) |
9 November 2000 | Director resigned (1 page) |
26 September 2000 | New secretary appointed (2 pages) |
26 September 2000 | Secretary resigned (1 page) |
26 September 2000 | Secretary resigned (1 page) |
26 September 2000 | New secretary appointed (2 pages) |
2 August 2000 | Director resigned (1 page) |
2 August 2000 | Director resigned (1 page) |
26 May 2000 | Registered office changed on 26/05/00 from: 28 belgrave square london SW1X 8QG (1 page) |
26 May 2000 | Registered office changed on 26/05/00 from: 28 belgrave square london SW1X 8QG (1 page) |
29 March 2000 | Return made up to 05/03/00; full list of members (8 pages) |
29 March 2000 | Return made up to 05/03/00; full list of members (8 pages) |
22 November 1999 | Full accounts made up to 31 March 1999 (13 pages) |
22 November 1999 | Full accounts made up to 31 March 1999 (13 pages) |
15 November 1999 | Director's particulars changed (1 page) |
15 November 1999 | Director's particulars changed (1 page) |
14 October 1999 | New director appointed (2 pages) |
14 October 1999 | New director appointed (2 pages) |
12 October 1999 | New director appointed (2 pages) |
12 October 1999 | New director appointed (2 pages) |
12 August 1999 | Director resigned (1 page) |
12 August 1999 | Director resigned (1 page) |
12 August 1999 | Director resigned (1 page) |
12 August 1999 | Director resigned (1 page) |
14 May 1999 | New director appointed (3 pages) |
14 May 1999 | New director appointed (3 pages) |
13 May 1999 | Director resigned (1 page) |
13 May 1999 | Director resigned (1 page) |
17 April 1999 | Full accounts made up to 31 March 1998 (13 pages) |
17 April 1999 | Full accounts made up to 31 March 1998 (13 pages) |
8 April 1999 | Return made up to 05/03/99; no change of members
|
8 April 1999 | Return made up to 05/03/99; no change of members
|
11 January 1998 | Director resigned (1 page) |
11 January 1998 | Director resigned (1 page) |
20 August 1997 | New director appointed (2 pages) |
20 August 1997 | New director appointed (2 pages) |
15 July 1997 | Director resigned (1 page) |
15 July 1997 | Director resigned (1 page) |
4 July 1997 | Full accounts made up to 31 March 1997 (13 pages) |
4 July 1997 | Full accounts made up to 31 March 1997 (13 pages) |
7 April 1997 | Return made up to 05/03/97; full list of members (8 pages) |
7 April 1997 | Return made up to 05/03/97; full list of members (8 pages) |
30 January 1997 | Full accounts made up to 31 March 1996 (14 pages) |
30 January 1997 | Full accounts made up to 31 March 1996 (14 pages) |
27 November 1996 | Particulars of mortgage/charge (3 pages) |
27 November 1996 | Particulars of mortgage/charge (3 pages) |
1 April 1996 | Director resigned (2 pages) |
1 April 1996 | New director appointed (2 pages) |
1 April 1996 | Director resigned (2 pages) |
1 April 1996 | Director resigned (2 pages) |
1 April 1996 | Return made up to 05/03/96; no change of members (7 pages) |
1 April 1996 | New director appointed (2 pages) |
1 April 1996 | Return made up to 05/03/96; no change of members (7 pages) |
1 April 1996 | Director resigned (2 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (12 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (12 pages) |
19 September 1995 | Secretary resigned (2 pages) |
19 September 1995 | Secretary resigned (2 pages) |
13 March 1995 | Return made up to 05/03/95; no change of members
|
13 March 1995 | Return made up to 05/03/95; no change of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 July 1992 | Memorandum and Articles of Association (11 pages) |
1 July 1992 | Memorandum and Articles of Association (11 pages) |
5 September 1988 | Incorporation (14 pages) |
5 September 1988 | Incorporation (14 pages) |