Company NameRagged School Museum Trust
Company StatusActive
Company Number02308621
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date25 October 1988(35 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 91020Museums activities

Directors

Director NameMr Magnus Von Wistinghausen
Date of BirthAugust 1967 (Born 56 years ago)
NationalityGerman
StatusCurrent
Appointed26 January 2012(23 years, 3 months after company formation)
Appointment Duration12 years, 3 months
RoleDeputy Director, City & Guilds Of London Art Schoo
Country of ResidenceUnited Kingdom
Correspondence Address46/50 Copperfield Road
London
E3 4RR
Director NameMr Robert John Moye
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2012(23 years, 3 months after company formation)
Appointment Duration12 years, 3 months
RoleDeputy Director
Country of ResidenceEngland
Correspondence Address46/50 Copperfield Road
London
E3 4RR
Director NameMr Alastair John Owens
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2016(27 years, 11 months after company formation)
Appointment Duration7 years, 6 months
RoleUniversity Professor
Country of ResidenceEngland
Correspondence Address46/50 Copperfield Road
London
E3 4RR
Director NameMr Simon Louis Bazalgette
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2017(28 years, 3 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46/50 Copperfield Road
London
E3 4RR
Secretary NameMr Magnus Von Wistinghausen
StatusCurrent
Appointed10 December 2019(31 years, 1 month after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Correspondence Address46/50 Copperfield Road
London
E3 4RR
Director NameMrs Roberta Mary Cable
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(2 years, 12 months after company formation)
Appointment Duration6 years, 11 months (resigned 27 September 1998)
RoleTeacher Secretary /Director
Correspondence Address24 Azov House
London
E1 4PX
Director NameMr David Francis Barton
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(2 years, 12 months after company formation)
Appointment Duration10 years, 11 months (resigned 22 September 2002)
RoleRetired British Telecom Executive
Correspondence Address38 Fairlawn Avenue
Bexleyheath
Kent
DA7 4TG
Secretary NameMr Roderick MacDonald Smith
NationalityBritish
StatusResigned
Appointed25 October 1991(2 years, 12 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 13 December 1991)
RoleCompany Director
Correspondence Address18 Richmond Road
Romford
Essex
RM1 2DX
Director NameMr Brian Peter Freer
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1991(3 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 28 September 1997)
RoleCurrently Unemployed
Correspondence Address3 Smith Close
London
SE16 1PB
Secretary NameMrs Lynn Thorogood
NationalityBritish
StatusResigned
Appointed07 January 1992(3 years, 2 months after company formation)
Appointment Duration4 months (resigned 12 May 1992)
RoleLegal Secretary
Correspondence AddressPark Lodge 268 Burdett Road
London
E14 7DQ
Secretary NameMr Brian Peter Freer
NationalityBritish
StatusResigned
Appointed12 May 1992(3 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 29 September 1996)
RoleCurrently Unemployed
Correspondence Address3 Smith Close
London
SE16 1PB
Director NameMr Christopher Charles Birt
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1993(4 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 21 November 1993)
RoleAuditor
Correspondence Address8 Chisenhale Road
London
E3 5QZ
Director NameIvan Warwick Alan Broadhead
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1995(6 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 25 September 1999)
RoleCivil Servant
Correspondence Address28 Amsterdam Road
London
E14 3EN
Director NameLeonard Chase
Date of BirthNovember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1996(7 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 08 December 1996)
RoleRetired
Correspondence Address5 Regent Square
London
WC1H 8HZ
Secretary NameMarion Lesage
NationalityBritish
StatusResigned
Appointed29 September 1996(7 years, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 26 September 1999)
RoleAdministrator
Correspondence Address126 Old Ford Road
London
E2 9PW
Director NameMr Michael Charles David Bieber
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1997(8 years, 11 months after company formation)
Appointment Duration11 years (resigned 12 October 2008)
RoleStudent
Country of ResidenceEngland
Correspondence Address141 Cholmley Gardens
London
NW6 1AB
Secretary NameRosleen Margaret Wilden Brown
NationalityBritish
StatusResigned
Appointed26 September 1999(10 years, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 22 September 2002)
RoleArt Historian
Correspondence Address47 West Square
London
SE11 4SP
Director NameAnthony Fuller
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2000(11 years, 11 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 10 October 2000)
RoleHistorian/Researcher
Correspondence Address81 Rosewood Avenue
Elm Park
Hornchurch
Essex
RM12 5LD
Director NameProf Virginia Grace Davis
Date of BirthNovember 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed15 March 2002(13 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 17 May 2006)
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence Address132 Albert Road
London
E10 6PB
Secretary NameRosemary Treves Brown
NationalityBritish
StatusResigned
Appointed22 September 2002(13 years, 11 months after company formation)
Appointment Duration4 years (resigned 08 October 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address12 Queens Court
West End Lane
London
NW6 1UT
Director NameDavid Robert Brewerton
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(15 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 20 May 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address46/50 Copperfield Road
London
E3 4RR
Director NameElizabeth Alison Alley
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2006(17 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 January 2009)
RoleStrategic Planner
Correspondence Address66 Secon Tower
4 Hutchings Street
London
E14 8JX
Director NameShirley Jane Collier
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2006(17 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 June 2008)
RoleMuseum Manager
Correspondence Address4a Thornton Avenue
London
SW2 4HH
Secretary NameMs Karen Louise Mackay
NationalityBritish
StatusResigned
Appointed08 October 2006(17 years, 11 months after company formation)
Appointment Duration7 months (resigned 09 May 2007)
RoleIT Manager
Country of ResidenceEngland
Correspondence Address4 The Larches
Doddington
March
Cambridgeshire
PE15 0LW
Secretary NameElizabeth Alison Alley
NationalityBritish
StatusResigned
Appointed09 May 2007(18 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 January 2009)
RoleStrategy Planner
Correspondence Address66 Secon Tower
4 Hutchings Street
London
E14 8JX
Director NameDr Catherine Teresa Eagleton
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2007(19 years after company formation)
Appointment Duration2 years, 5 months (resigned 12 May 2010)
RoleMuseum Curator
Country of ResidenceEngland
Correspondence Address46/50 Copperfield Road
London
E3 4RR
Director NameMrs Rhiannon Goddard
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2007(19 years after company formation)
Appointment Duration2 years, 5 months (resigned 12 May 2010)
RoleInterpretation Manager
Country of ResidenceEngland
Correspondence Address53 Burford Wharf
3 Cam Road Stratford
London
E15 2SL
Secretary NameMrs Rhiannon Goddard
NationalityBritish
StatusResigned
Appointed14 January 2009(20 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 May 2010)
RoleInterpretation Manager
Country of ResidenceEngland
Correspondence Address53 Burford Wharf
3 Cam Road Stratford
London
E15 2SL
Director NameAnna Siobhan Faherty
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2009(20 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 October 2011)
RoleConsultant
Country of ResidenceEngland
Correspondence Address46/50 Copperfield Road
London
E3 4RR
Director NameNadia Al Yafai
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2009(20 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 18 October 2009)
RoleWriter
Correspondence AddressFlat 6 Link House 195 Bow Road
London
E3 2TD
Secretary NameMs Rosleen Wilden Brown
StatusResigned
Appointed17 October 2010(21 years, 12 months after company formation)
Appointment Duration1 year (resigned 30 October 2011)
RoleCompany Director
Correspondence Address46/50 Copperfield Road
London
E3 4RR
Director NameMr Paul Christopher Berriman
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2011(22 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 12 January 2012)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address46/50 Copperfield Road
London
E3 4RR
Director NameMrs Philippa Handyside
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2011(22 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 26 January 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address46/50 Copperfield Road
London
E3 4RR
Director NameMr Anthony Vaughan Griffiths
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2012(23 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 07 January 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address46/50 Copperfield Road
London
E3 4RR
Secretary NameMrs Pauline Joy Plumb
StatusResigned
Appointed26 January 2012(23 years, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 10 December 2019)
RoleCompany Director
Correspondence Address46/50 Copperfield Road
London
E3 4RR

Contact

Websitewww.raggedschoolmuseum.org.uk/
Telephone020 89806405
Telephone regionLondon

Location

Registered Address46/50 Copperfield Road
London
E3 4RR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardMile End
Built Up AreaGreater London

Financials

Year2013
Turnover£199,213
Net Worth£152,746
Cash£38,656
Current Liabilities£21,161

Accounts

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

Returns

Latest Return2 December 2023 (5 months ago)
Next Return Due16 December 2024 (7 months, 2 weeks from now)

Filing History

15 January 2024Accounts for a small company made up to 31 March 2023 (25 pages)
12 January 2024Confirmation statement made on 2 December 2023 with no updates (3 pages)
9 May 2023Confirmation statement made on 2 December 2022 with no updates (3 pages)
2 February 2023Accounts for a small company made up to 31 March 2022 (27 pages)
10 January 2022Total exemption full accounts made up to 31 March 2021 (30 pages)
2 December 2021Termination of appointment of Tom Erskine Schuller as a director on 7 December 2020 (1 page)
2 December 2021Confirmation statement made on 2 December 2021 with no updates (3 pages)
15 February 2021Total exemption full accounts made up to 31 March 2020 (32 pages)
9 November 2020Confirmation statement made on 9 November 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (29 pages)
16 December 2019Termination of appointment of Pauline Joy Plumb as a secretary on 10 December 2019 (1 page)
16 December 2019Appointment of Mr Magnus Von Wistinghausen as a secretary on 10 December 2019 (2 pages)
5 November 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
28 January 2019Termination of appointment of Patrick Duncan Holmes as a director on 28 January 2019 (1 page)
14 November 2018Total exemption full accounts made up to 31 March 2018 (28 pages)
25 October 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
22 March 2018Director's details changed for Mr Tom Erskine Schuller on 22 March 2018 (2 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (26 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (26 pages)
6 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
15 August 2017Appointment of Mr Simon Louis Bazalgette as a director on 13 February 2017 (2 pages)
15 August 2017Appointment of Mr Simon Louis Bazalgette as a director on 13 February 2017 (2 pages)
5 January 2017Total exemption full accounts made up to 31 March 2016 (19 pages)
5 January 2017Total exemption full accounts made up to 31 March 2016 (19 pages)
25 October 2016Confirmation statement made on 24 October 2016 with updates (4 pages)
25 October 2016Confirmation statement made on 24 October 2016 with updates (4 pages)
17 October 2016Appointment of Professor Alastair John Owens as a director on 13 October 2016 (2 pages)
17 October 2016Appointment of Professor Alastair John Owens as a director on 13 October 2016 (2 pages)
17 October 2016Termination of appointment of Adam Nell as a director on 13 October 2016 (1 page)
17 October 2016Termination of appointment of Adam Nell as a director on 13 October 2016 (1 page)
14 March 2016Termination of appointment of Simon Michael Howson-Green as a director on 7 March 2016 (1 page)
14 March 2016Termination of appointment of Simon Michael Howson-Green as a director on 7 March 2016 (1 page)
6 January 2016Total exemption full accounts made up to 31 March 2015 (19 pages)
6 January 2016Total exemption full accounts made up to 31 March 2015 (19 pages)
10 November 2015Annual return made up to 24 October 2015 no member list (5 pages)
10 November 2015Annual return made up to 24 October 2015 no member list (5 pages)
16 December 2014Appointment of Mr Tom Erskine Schuller as a director on 11 December 2014 (2 pages)
16 December 2014Appointment of Mr Patrick Duncan Holmes as a director on 11 December 2014 (2 pages)
16 December 2014Appointment of Mr Tom Erskine Schuller as a director on 11 December 2014 (2 pages)
16 December 2014Appointment of Mr Patrick Duncan Holmes as a director on 11 December 2014 (2 pages)
10 December 2014Total exemption full accounts made up to 31 March 2014 (16 pages)
10 December 2014Total exemption full accounts made up to 31 March 2014 (16 pages)
6 November 2014Annual return made up to 24 October 2014 no member list (4 pages)
6 November 2014Annual return made up to 24 October 2014 no member list (4 pages)
11 November 2013Annual return made up to 24 October 2013 no member list (4 pages)
11 November 2013Annual return made up to 24 October 2013 no member list (4 pages)
25 October 2013Total exemption full accounts made up to 31 March 2013 (19 pages)
25 October 2013Total exemption full accounts made up to 31 March 2013 (19 pages)
10 January 2013Termination of appointment of Anthony Griffiths as a director (1 page)
10 January 2013Termination of appointment of Anthony Griffiths as a director (1 page)
6 December 2012Annual return made up to 24 October 2012 no member list (4 pages)
6 December 2012Annual return made up to 24 October 2012 no member list (4 pages)
22 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
22 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
1 November 2012Termination of appointment of Imogen Thomas as a director (1 page)
1 November 2012Termination of appointment of Imogen Thomas as a director (1 page)
8 August 2012Total exemption full accounts made up to 31 March 2012 (17 pages)
8 August 2012Total exemption full accounts made up to 31 March 2012 (17 pages)
24 April 2012Appointment of Mr Magnus Von Wistinghausen as a director (2 pages)
24 April 2012Appointment of Mr Magnus Von Wistinghausen as a director (2 pages)
2 February 2012Termination of appointment of Philippa Handyside as a director (1 page)
2 February 2012Appointment of Mr Robert John Moye as a director (2 pages)
2 February 2012Termination of appointment of Philippa Handyside as a director (1 page)
2 February 2012Appointment of Mr Robert John Moye as a director (2 pages)
31 January 2012Appointment of Mr Antony Griffiths as a director (2 pages)
31 January 2012Appointment of Mr Simon Michael Howson-Green as a director (2 pages)
31 January 2012Appointment of Mr Antony Griffiths as a director (2 pages)
31 January 2012Appointment of Mr Simon Michael Howson-Green as a director (2 pages)
30 January 2012Appointment of Mrs Pauline Joy Plumb as a secretary (1 page)
30 January 2012Appointment of Mrs Pauline Joy Plumb as a secretary (1 page)
16 January 2012Termination of appointment of Paul Berriman as a director (1 page)
16 January 2012Termination of appointment of Paul Berriman as a director (1 page)
3 November 2011Termination of appointment of Rosleen Wilden Brown as a secretary (1 page)
3 November 2011Termination of appointment of Bernard Marsh as a director (1 page)
3 November 2011Termination of appointment of Anna Faherty as a director (1 page)
3 November 2011Termination of appointment of Bernard Marsh as a director (1 page)
3 November 2011Termination of appointment of Anna Faherty as a director (1 page)
3 November 2011Annual return made up to 24 October 2011 no member list (6 pages)
3 November 2011Termination of appointment of Rosleen Wilden Brown as a director (1 page)
3 November 2011Termination of appointment of Rosleen Wilden Brown as a secretary (1 page)
3 November 2011Termination of appointment of Rosleen Wilden Brown as a secretary (1 page)
3 November 2011Annual return made up to 24 October 2011 no member list (6 pages)
3 November 2011Termination of appointment of Rosleen Wilden Brown as a secretary (1 page)
3 November 2011Termination of appointment of Rosleen Wilden Brown as a director (1 page)
19 July 2011Total exemption full accounts made up to 31 March 2011 (19 pages)
19 July 2011Total exemption full accounts made up to 31 March 2011 (19 pages)
18 July 2011Appointment of Mr Adam Nell as a director (2 pages)
18 July 2011Appointment of Mr Adam Nell as a director (2 pages)
24 May 2011Termination of appointment of David Brewerton as a director (1 page)
24 May 2011Termination of appointment of David Brewerton as a director (1 page)
17 March 2011Appointment of Ms Philippa Handyside as a director (2 pages)
17 March 2011Appointment of Ms Philippa Handyside as a director (2 pages)
8 March 2011Appointment of Mr Paul Berriman as a director (2 pages)
8 March 2011Appointment of Mr Paul Berriman as a director (2 pages)
18 November 2010Annual return made up to 24 October 2010 no member list (4 pages)
18 November 2010Annual return made up to 24 October 2010 no member list (4 pages)
17 November 2010Appointment of Ms Rosleen Wilden Brown as a secretary (1 page)
17 November 2010Appointment of Ms Rosleen Wilden Brown as a secretary (1 page)
11 November 2010Termination of appointment of Rhiannon Goddard as a secretary (1 page)
11 November 2010Termination of appointment of Rhiannon Goddard as a director (1 page)
11 November 2010Termination of appointment of Rhiannon Goddard as a director (1 page)
11 November 2010Termination of appointment of Rhiannon Goddard as a secretary (1 page)
22 October 2010Total exemption full accounts made up to 31 March 2010 (15 pages)
22 October 2010Total exemption full accounts made up to 31 March 2010 (15 pages)
28 June 2010Termination of appointment of Catherine Eagleton as a director (1 page)
28 June 2010Termination of appointment of Catherine Eagleton as a director (1 page)
27 October 2009Director's details changed for Mr Bernard John Marsh on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Mrs Rhiannon Goddard on 1 October 2009 (2 pages)
27 October 2009Annual return made up to 24 October 2009 no member list (5 pages)
27 October 2009Annual return made up to 24 October 2009 no member list (5 pages)
27 October 2009Director's details changed for Mr Bernard John Marsh on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Mr Bernard John Marsh on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Mrs Rhiannon Goddard on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Mrs Rhiannon Goddard on 1 October 2009 (2 pages)
19 October 2009Termination of appointment of Ashwani Singh as a director (1 page)
19 October 2009Termination of appointment of Ashwani Singh as a director (1 page)
19 October 2009Termination of appointment of Nadia Al Yafai as a director (1 page)
19 October 2009Termination of appointment of Nadia Al Yafai as a director (1 page)
15 October 2009Director's details changed for Anna Siobhan Faherty on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Dr Catherine Teresa Eagleton on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Dr Catherine Teresa Eagleton on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Dr Catherine Teresa Eagleton on 1 October 2009 (2 pages)
15 October 2009Director's details changed for David Robert Brewerton on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Anna Siobhan Faherty on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Anna Siobhan Faherty on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Rosleen Margaret Wilden Brown on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Rosleen Margaret Wilden Brown on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Imogen Camilla Miranda Thomas on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Imogen Camilla Miranda Thomas on 1 October 2009 (2 pages)
15 October 2009Director's details changed for David Robert Brewerton on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Rosleen Margaret Wilden Brown on 1 October 2009 (2 pages)
15 October 2009Director's details changed for David Robert Brewerton on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Imogen Camilla Miranda Thomas on 1 October 2009 (2 pages)
14 September 2009Appointment terminated director russell vallance (1 page)
14 September 2009Appointment terminated director eleanor levenson (1 page)
14 September 2009Appointment terminated director russell vallance (1 page)
14 September 2009Appointment terminated director eleanor levenson (1 page)
28 July 2009Full accounts made up to 31 March 2009 (16 pages)
28 July 2009Full accounts made up to 31 March 2009 (16 pages)
26 May 2009Director appointed imogen camilla miranda thomas (2 pages)
26 May 2009Director appointed imogen camilla miranda thomas (2 pages)
26 May 2009Director appointed nadia al yafai (2 pages)
26 May 2009Director appointed nadia al yafai (2 pages)
21 May 2009Director appointed ms eleanor levenson (1 page)
21 May 2009Director appointed ms eleanor levenson (1 page)
18 May 2009Director appointed anna siobhan faherty (2 pages)
18 May 2009Director appointed anna siobhan faherty (2 pages)
13 February 2009Secretary appointed mrs rhiannon goddard (1 page)
13 February 2009Secretary appointed mrs rhiannon goddard (1 page)
12 February 2009Appointment terminated director elizabeth alley (1 page)
12 February 2009Appointment terminated secretary elizabeth alley (1 page)
12 February 2009Appointment terminated secretary elizabeth alley (1 page)
12 February 2009Appointment terminated director elizabeth alley (1 page)
8 January 2009Appointment terminated director elliott porte (1 page)
8 January 2009Appointment terminated director elliott porte (1 page)
4 November 2008Annual return made up to 24/10/08 (5 pages)
4 November 2008Annual return made up to 24/10/08 (5 pages)
23 October 2008Appointment terminated director michael bieber (1 page)
23 October 2008Appointment terminated director michael bieber (1 page)
22 July 2008Full accounts made up to 31 March 2008 (15 pages)
22 July 2008Full accounts made up to 31 March 2008 (15 pages)
16 June 2008Director and secretary's change of particulars / elizabeth alley / 16/06/2008 (1 page)
16 June 2008Appointment terminated director shirley collier (1 page)
16 June 2008Director and secretary's change of particulars / elizabeth alley / 16/06/2008 (1 page)
16 June 2008Appointment terminated director shirley collier (1 page)
8 January 2008New director appointed (2 pages)
8 January 2008New director appointed (2 pages)
7 December 2007New director appointed (2 pages)
7 December 2007New director appointed (2 pages)
7 December 2007New director appointed (2 pages)
7 December 2007New director appointed (2 pages)
1 November 2007Annual return made up to 24/10/07 (3 pages)
1 November 2007Director resigned (1 page)
1 November 2007Annual return made up to 24/10/07 (3 pages)
1 November 2007Director resigned (1 page)
4 September 2007Full accounts made up to 31 March 2007 (15 pages)
4 September 2007Full accounts made up to 31 March 2007 (15 pages)
18 June 2007New secretary appointed (2 pages)
18 June 2007New secretary appointed (2 pages)
10 May 2007Secretary resigned (1 page)
10 May 2007Secretary resigned (1 page)
19 January 2007New director appointed (2 pages)
19 January 2007New director appointed (2 pages)
27 November 2006New director appointed (2 pages)
27 November 2006New director appointed (2 pages)
14 November 2006Annual return made up to 24/10/06 (2 pages)
14 November 2006Director's particulars changed (1 page)
14 November 2006Annual return made up to 24/10/06 (2 pages)
14 November 2006Director resigned (1 page)
14 November 2006Director's particulars changed (1 page)
14 November 2006Director resigned (1 page)
8 November 2006New secretary appointed (2 pages)
8 November 2006New secretary appointed (2 pages)
8 November 2006New director appointed (2 pages)
8 November 2006New director appointed (2 pages)
10 October 2006Secretary resigned (1 page)
10 October 2006Secretary resigned (1 page)
21 September 2006Full accounts made up to 31 March 2006 (15 pages)
21 September 2006Full accounts made up to 31 March 2006 (15 pages)
30 May 2006Director resigned (1 page)
30 May 2006Director resigned (1 page)
21 March 2006Director resigned (1 page)
21 March 2006Director resigned (1 page)
1 February 2006New director appointed (2 pages)
1 February 2006New director appointed (2 pages)
24 January 2006Director resigned (1 page)
24 January 2006Director resigned (1 page)
24 January 2006Director resigned (1 page)
24 January 2006Director resigned (1 page)
27 October 2005Director's particulars changed (1 page)
27 October 2005Director's particulars changed (1 page)
27 October 2005Annual return made up to 24/10/05 (3 pages)
27 October 2005Annual return made up to 24/10/05 (3 pages)
27 October 2005Director's particulars changed (1 page)
27 October 2005Director's particulars changed (1 page)
22 July 2005Full accounts made up to 31 March 2005 (14 pages)
22 July 2005Full accounts made up to 31 March 2005 (14 pages)
28 June 2005Secretary's particulars changed;director's particulars changed (1 page)
28 June 2005Secretary's particulars changed;director's particulars changed (1 page)
12 April 2005Director resigned (1 page)
12 April 2005New director appointed (2 pages)
12 April 2005Director resigned (1 page)
12 April 2005New director appointed (2 pages)
25 November 2004Annual return made up to 24/10/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 November 2004Annual return made up to 24/10/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 June 2004Full accounts made up to 31 March 2004 (14 pages)
28 June 2004Full accounts made up to 31 March 2004 (14 pages)
15 April 2004New director appointed (1 page)
15 April 2004New director appointed (1 page)
15 April 2004New director appointed (1 page)
15 April 2004New director appointed (1 page)
21 November 2003Annual return made up to 24/10/03 (7 pages)
21 November 2003Annual return made up to 24/10/03 (7 pages)
15 October 2003Director resigned (1 page)
15 October 2003Director resigned (1 page)
28 July 2003Full accounts made up to 31 March 2003 (14 pages)
28 July 2003Full accounts made up to 31 March 2003 (14 pages)
25 January 2003New director appointed (2 pages)
25 January 2003New director appointed (2 pages)
6 November 2002Annual return made up to 24/10/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 November 2002Annual return made up to 24/10/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 October 2002Director resigned (1 page)
29 October 2002Director resigned (1 page)
29 October 2002Director resigned (1 page)
29 October 2002Secretary resigned (1 page)
29 October 2002Director resigned (1 page)
29 October 2002Secretary resigned (1 page)
29 October 2002Director resigned (1 page)
29 October 2002Director resigned (1 page)
29 October 2002New secretary appointed (2 pages)
29 October 2002New secretary appointed (2 pages)
5 August 2002Full accounts made up to 31 March 2002 (16 pages)
5 August 2002Full accounts made up to 31 March 2002 (16 pages)
28 March 2002New director appointed (2 pages)
28 March 2002New director appointed (2 pages)
7 March 2002New director appointed (2 pages)
7 March 2002New director appointed (2 pages)
22 January 2002New director appointed (2 pages)
22 January 2002New director appointed (2 pages)
20 December 2001New director appointed (2 pages)
20 December 2001New director appointed (2 pages)
19 November 2001Annual return made up to 24/10/01 (6 pages)
19 November 2001New director appointed (2 pages)
19 November 2001New director appointed (2 pages)
19 November 2001Annual return made up to 24/10/01 (6 pages)
15 August 2001Full accounts made up to 31 March 2001 (16 pages)
15 August 2001Full accounts made up to 31 March 2001 (16 pages)
31 October 2000Annual return made up to 24/10/00
  • 363(288) ‐ Director resigned
(5 pages)
31 October 2000Director resigned (2 pages)
31 October 2000Director resigned (1 page)
31 October 2000Director resigned (2 pages)
31 October 2000Annual return made up to 24/10/00
  • 363(288) ‐ Director resigned
(5 pages)
31 October 2000Director resigned (1 page)
4 October 2000New director appointed (2 pages)
4 October 2000New director appointed (2 pages)
25 July 2000Full accounts made up to 31 March 2000 (11 pages)
25 July 2000Full accounts made up to 31 March 2000 (11 pages)
25 October 1999Annual return made up to 24/10/99
  • 363(288) ‐ Secretary resigned
(5 pages)
25 October 1999New secretary appointed (2 pages)
25 October 1999Annual return made up to 24/10/99
  • 363(288) ‐ Secretary resigned
(5 pages)
25 October 1999New secretary appointed (2 pages)
5 October 1999Director resigned (1 page)
5 October 1999Director resigned (1 page)
5 October 1999Director resigned (1 page)
5 October 1999Director resigned (1 page)
5 October 1999Director resigned (1 page)
5 October 1999Director resigned (1 page)
5 October 1999Director resigned (1 page)
5 October 1999Director resigned (1 page)
9 August 1999New director appointed (2 pages)
9 August 1999New director appointed (2 pages)
1 July 1999Full accounts made up to 31 March 1999 (11 pages)
1 July 1999Full accounts made up to 31 March 1999 (11 pages)
26 November 1998New director appointed (2 pages)
26 November 1998New director appointed (2 pages)
5 October 1998Director resigned (1 page)
5 October 1998Director resigned (1 page)
5 October 1998Director resigned (1 page)
5 October 1998Director resigned (1 page)
5 October 1998Director resigned (1 page)
5 October 1998Director resigned (1 page)
2 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
2 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
9 September 1998Director's particulars changed (1 page)
9 September 1998Director's particulars changed (1 page)
28 July 1998Director resigned (1 page)
28 July 1998Director resigned (1 page)
28 July 1998New director appointed (2 pages)
28 July 1998New director appointed (2 pages)
18 November 1997Annual return made up to 25/10/97
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 November 1997Annual return made up to 25/10/97
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 October 1997Director resigned (1 page)
21 October 1997New director appointed (2 pages)
21 October 1997New director appointed (2 pages)
21 October 1997Director resigned (1 page)
21 October 1997Director resigned (1 page)
21 October 1997Director resigned (1 page)
3 September 1997Accounts for a small company made up to 31 March 1997 (5 pages)
3 September 1997Accounts for a small company made up to 31 March 1997 (5 pages)
16 June 1997New director appointed (2 pages)
16 June 1997New director appointed (2 pages)
17 December 1996Director resigned (1 page)
17 December 1996Director resigned (1 page)
25 November 1996New director appointed (2 pages)
25 November 1996New director appointed (2 pages)
19 November 1996New director appointed (2 pages)
19 November 1996Annual return made up to 25/10/96
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
19 November 1996New secretary appointed (2 pages)
19 November 1996New secretary appointed (2 pages)
19 November 1996New director appointed (2 pages)
19 November 1996Annual return made up to 25/10/96
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
7 November 1996Full accounts made up to 31 March 1996 (14 pages)
7 November 1996Full accounts made up to 31 March 1996 (14 pages)
31 October 1995New director appointed (2 pages)
31 October 1995New director appointed (2 pages)
31 October 1995New director appointed (2 pages)
31 October 1995New director appointed (2 pages)
31 October 1995New director appointed (2 pages)
31 October 1995New director appointed (2 pages)
31 October 1995New director appointed (2 pages)
31 October 1995Annual return made up to 25/10/95
  • 363(288) ‐ Director resigned
(8 pages)
31 October 1995New director appointed (2 pages)
31 October 1995Annual return made up to 25/10/95
  • 363(288) ‐ Director resigned
(8 pages)
2 October 1995Full accounts made up to 31 March 1995 (11 pages)
2 October 1995Full accounts made up to 31 March 1995 (11 pages)
25 October 1988Incorporation (42 pages)
25 October 1988Incorporation (42 pages)