Company NameThe Directory Of Social Change
Company StatusActive
Company Number02320712
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 November 1988(35 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing
SIC 63120Web portals
SIC 63990Other information service activities n.e.c.
Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMs Lesley Jayne Thornley
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2011(22 years, 3 months after company formation)
Appointment Duration13 years, 1 month
RoleCharity Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 10 Queen Street Place
London
EC4R 1BE
Director NameMs Emily Victoria Hughes
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2017(28 years, 8 months after company formation)
Appointment Duration6 years, 9 months
RoleCharity Manager
Country of ResidenceEngland
Correspondence AddressFirst Floor 10 Queen Street Place
London
EC4R 1BE
Director NameMr William Gibson Butler
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2017(28 years, 8 months after company formation)
Appointment Duration6 years, 9 months
RoleThird Sector Leadership & Management Professional
Country of ResidenceEngland
Correspondence AddressFirst Floor 10 Queen Street Place
London
EC4R 1BE
Director NameMr Andrew James Purkis
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2018(29 years, 5 months after company formation)
Appointment Duration5 years, 12 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFirst Floor 10 Queen Street Place
London
EC4R 1BE
Director NameMr Matthew Thomas Ian Hill
Date of BirthJune 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2020(31 years, 5 months after company formation)
Appointment Duration4 years
RoleAssociate Director Of It
Country of ResidenceEngland
Correspondence AddressFirst Floor 10 Queen Street Place
London
EC4R 1BE
Director NameMs Joyce Elaine Fraser
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2020(31 years, 5 months after company formation)
Appointment Duration4 years
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence AddressFirst Floor 10 Queen Street Place
London
EC4R 1BE
Director NameMs Elizabeth Denise Kenyon
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2020(31 years, 5 months after company formation)
Appointment Duration4 years
RoleDirector Of Services
Country of ResidenceEngland
Correspondence AddressSuite 103 1 Old Hall Street
Liverpool
L3 9HG
Secretary NameMr Harry Dominic Wrafter
StatusCurrent
Appointed31 January 2023(34 years, 2 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Correspondence AddressFirst Floor 10 Queen Street Place
London
EC4R 1BE
Director NameMr Dhillon Timur Shenoy
Date of BirthNovember 2002 (Born 21 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2023(35 years after company formation)
Appointment Duration5 months, 1 week
RoleStudent
Country of ResidenceEngland
Correspondence AddressFlat 2 319 Upper Richmond Road
London
SW15 6ST
Director NameMr Garry Jones
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2023(35 years after company formation)
Appointment Duration5 months, 1 week
RoleCharity Chief Executive
Country of ResidenceEngland
Correspondence Address39 Stringers Hill
Hednesford
Cannock
WS12 1RE
Director NameMiss Michaela Clark
Date of BirthMay 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2023(35 years after company formation)
Appointment Duration5 months, 1 week
RoleCapacity Building Manager
Country of ResidenceEngland
Correspondence Address233 Arncliffe Drive
Heelands
Milton Keynes
MK13 7LQ
Director NameMr Nasrullah Tahir
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2023(35 years after company formation)
Appointment Duration5 months, 1 week
RoleHead Of Global Development
Country of ResidenceWales
Correspondence Address121 Richmond Road
Cardiff
CF24 3BS
Wales
Director NameMr Andrew James Townend
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2023(35 years after company formation)
Appointment Duration5 months, 1 week
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameAnne Benewick
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(2 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 03 December 1998)
RolePublisher
Correspondence Address27 Guildford Street
Brighton
East Sussex
BN1 3LS
Director NameMs Sue Rosalind Crockford
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(2 years, 6 months after company formation)
Appointment Duration19 years (resigned 28 June 2010)
RoleFilm Maker
Country of ResidenceUnited Kingdom
Correspondence Address24 Stephenson Way
London
NW1 2DP
Director NameMr Christopher James Heyworth
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(2 years, 6 months after company formation)
Appointment Duration12 months (resigned 11 June 1992)
RoleEducational Consultant
Correspondence Address163 Warbreck Drive
Bispham
Blackpool
Lancashire
FY2 9RA
Secretary NameAnne Benewick
NationalityBritish
StatusResigned
Appointed13 June 1991(2 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 September 1992)
RoleCompany Director
Correspondence Address27 Guildford Street
Brighton
East Sussex
BN1 3LS
Director NameMs Diana Winsome Eden
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1992(3 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 February 1995)
RoleWriter/Broadcaster
Correspondence Address22 Althorp Road
London
SW17 7ED
Secretary NameMr Vinodchandra Shah
NationalityBritish
StatusResigned
Appointed10 September 1992(3 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 January 1995)
RoleCompany Director
Correspondence Address15 Stag Lane
Edgware
Middlesex
HA8 5LE
Secretary NameLuke Fitzherbert
NationalityBritish
StatusResigned
Appointed27 January 1995(6 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 20 September 2001)
RoleSecretary
Correspondence Address12 Brierley Court
129 Church Road
London
W7 3BN
Director NameMrs Ethne Mary Doy
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1996(7 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 April 2003)
RoleAcademic Researcher
Correspondence Address8 Molines Wharf
Narrow Street
London
E14 8BP
Director NamePaul David Charles Farmer
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1998(10 years after company formation)
Appointment Duration11 years, 6 months (resigned 28 June 2010)
RoleCharity Chief Executive
Country of ResidenceUnited Kingdom
Correspondence Address24 Stephenson Way
London
NW1 2DP
Secretary NameDebra Marjorie Allcock Tyler
NationalityBritish
StatusResigned
Appointed20 September 2001(12 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Apple Tree Cottage
Langley Common Road, Barkham
Wokingham
Berkshire
RG40 4TU
Director NameMaj Gen Edwin Horace Alexander Beckett
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(14 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 10 June 2008)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressCodecombe House
Cutcombe
Minehead
TA24 7AJ
Director NameMr Simon Paice Hill
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2004(15 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 14 March 2011)
RoleInvestment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address24 Stephenson Way
London
NW1 2DP
Director NameMrs Bridget Gardiner
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2004(15 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 14 March 2011)
RoleCharity Manager
Country of ResidenceEngland
Correspondence Address24 Stephenson Way
London
NW1 2DP
Director NameKathryn Ruth Becher
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2004(15 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 09 August 2007)
RoleFull Time Postgraduate Student
Correspondence Address934 Great Horton Road
Bradford
West Yorkshire
BD7 4AE
Secretary NameMr John Martin De Cardonnel Hoare
NationalityBritish
StatusResigned
Appointed15 December 2004(16 years after company formation)
Appointment Duration18 years, 1 month (resigned 31 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 103 1 Old Hall Street
Liverpool
L3 9HG
Director NamePamela Dow
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2006(17 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 14 March 2011)
RoleCommunications Adviser
Country of ResidenceUnited Kingdom
Correspondence Address24 Stephenson Way
London
NW1 2DP
Director NameMs Linda Laurance
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2006(17 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 14 March 2011)
RoleConsultant Mediator
Country of ResidenceUnited Kingdom
Correspondence Address24 Stephenson Way
London
NW1 2DP
Director NameMr Patrick Justin Butler
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2010(21 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 14 March 2011)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address24 Stephenson Way
London
NW1 2DP
Director NameMr Andrew Edward Garnett
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2011(22 years, 3 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 October 2019)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address352 Holloway Road
London
N7 6PA
Director NameMrs Catherine Elizabeth Johnstone
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2011(22 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 December 2017)
RoleCharity Chief Executive
Country of ResidenceEngland
Correspondence Address352 Holloway Road
London
N7 6PA
Director NameMrs Caron Louise Bradshaw
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2011(22 years, 3 months after company formation)
Appointment Duration11 years, 4 months (resigned 28 July 2022)
RoleCharity Chief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 103 1 Old Hall Street
Liverpool
L3 9HG
Director NameMs Anneka Kapadia
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2020(31 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 24 January 2024)
RoleVolunteer Programmes Manager
Country of ResidenceEngland
Correspondence AddressSuite 103 1 Old Hall Street
Liverpool
L3 9HG

Contact

Websitedsc.org.uk
Telephone020 76974200
Telephone regionLondon

Location

Registered AddressFirst Floor
10 Queen Street Place
London
EC4R 1BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Turnover£2,506,075
Net Worth£307,118
Cash£386,314
Current Liabilities£644,007

Accounts

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

Returns

Latest Return7 June 2023 (10 months, 3 weeks ago)
Next Return Due21 June 2024 (1 month, 3 weeks from now)

Charges

10 November 2008Delivered on: 21 November 2008
Satisfied on: 21 December 2011
Persons entitled: The Charity Bank Limited

Classification: Assignment of deposit
Secured details: £150,000.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies from time to time standing to the credit of account numbered 009103718779 together with all entitlements to interest and benefits.
Fully Satisfied

Filing History

24 January 2024Termination of appointment of Anneka Kapadia as a director on 24 January 2024 (1 page)
24 January 2024Termination of appointment of Phyllida Valentine Alice Perrett as a director on 24 January 2024 (1 page)
28 November 2023Appointment of Mr Andrew James Townend as a director on 20 November 2023 (2 pages)
28 November 2023Appointment of Miss Michaela Clark as a director on 20 November 2023 (2 pages)
28 November 2023Appointment of Mr Dhillon Timur Shenoy as a director on 20 November 2023 (2 pages)
28 November 2023Appointment of Mr Nasrullah Tahir as a director on 20 November 2023 (2 pages)
28 November 2023Appointment of Mr Garry Jones as a director on 20 November 2023 (2 pages)
8 June 2023Confirmation statement made on 7 June 2023 with no updates (3 pages)
7 June 2023Accounts for a small company made up to 31 December 2022 (42 pages)
14 April 2023Registered office address changed from Suite 103 1 Old Hall Street Liverpool L3 9HG England to First Floor 10 Queen Street Place London EC4R 1BE on 14 April 2023 (1 page)
23 February 2023Termination of appointment of Kashif Shabir as a director on 13 February 2023 (1 page)
6 February 2023Appointment of Mr Harry Dominic Wrafter as a secretary on 31 January 2023 (2 pages)
6 February 2023Termination of appointment of John Martin De Cardonnel Hoare as a secretary on 31 January 2023 (1 page)
30 November 2022Accounts for a small company made up to 31 December 2021 (45 pages)
4 August 2022Termination of appointment of Caron Louise Bradshaw as a director on 28 July 2022 (1 page)
21 June 2022Confirmation statement made on 7 June 2022 with no updates (3 pages)
15 September 2021Director's details changed for Ms Anneka Kapadia on 19 April 2021 (2 pages)
15 September 2021Director's details changed for Mr Matthew Thomas Ian Hill on 3 September 2021 (2 pages)
14 September 2021Director's details changed for Ms Elizabeth Denise Kenyon on 5 July 2021 (2 pages)
21 June 2021Accounts for a small company made up to 31 December 2020 (50 pages)
11 June 2021Confirmation statement made on 7 June 2021 with no updates (3 pages)
7 April 2021Director's details changed for Ms Emily Victoria Hughes on 24 March 2021 (2 pages)
10 February 2021Director's details changed for Ms Anneka Kapadia on 31 January 2021 (2 pages)
8 December 2020Registered office address changed from 352 Holloway Road London N7 6PA to Suite 103 1 Old Hall Street Liverpool L3 9HG on 8 December 2020 (1 page)
8 October 2020Accounts for a small company made up to 31 December 2019 (47 pages)
5 October 2020Director's details changed for Ms Phyllida Valentine Alice Perrett on 24 September 2020 (2 pages)
9 June 2020Confirmation statement made on 7 June 2020 with updates (3 pages)
18 May 2020Director's details changed for Mr Matthew Thomas Ian Hill on 28 April 2020 (2 pages)
18 May 2020Appointment of Ms Joyce Fraser as a director on 28 April 2020 (2 pages)
12 May 2020Appointment of Mr Kashif Shabir as a director on 28 April 2020 (2 pages)
12 May 2020Appointment of Mr Matthew Thomas Ian Hill as a director on 28 April 2020 (2 pages)
12 May 2020Appointment of Ms Anneka Kapadia as a director on 28 April 2020 (2 pages)
11 May 2020Appointment of Ms Elizabeth Denise Kenyon as a director on 28 April 2020 (2 pages)
6 November 2019Termination of appointment of Andrew Edward Garnett as a director on 31 October 2019 (1 page)
13 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
12 June 2019Accounts for a small company made up to 31 December 2018 (46 pages)
10 October 2018Termination of appointment of Alistair Duncan Mortimer as a director on 4 October 2018 (1 page)
19 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
30 May 2018Accounts for a small company made up to 31 December 2017 (45 pages)
14 May 2018Appointment of Mr Andrew James Purkis as a director on 30 April 2018 (2 pages)
4 December 2017Termination of appointment of Catherine Elizabeth Johnstone as a director on 1 December 2017 (1 page)
4 December 2017Termination of appointment of Catherine Elizabeth Johnstone as a director on 1 December 2017 (1 page)
1 August 2017Appointment of Mrs Phyllida Valentine Alice Perrett as a director on 26 July 2017 (2 pages)
1 August 2017Appointment of Mr William Gibson Butler as a director on 26 July 2017 (2 pages)
1 August 2017Appointment of Mr William Gibson Butler as a director on 26 July 2017 (2 pages)
1 August 2017Appointment of Mrs Phyllida Valentine Alice Perrett as a director on 26 July 2017 (2 pages)
1 August 2017Termination of appointment of Jamie Alexander Wilcox as a director on 11 July 2017 (1 page)
1 August 2017Appointment of Ms Emily Victoria Hughes as a director on 26 July 2017 (2 pages)
1 August 2017Appointment of Ms Emily Victoria Hughes as a director on 26 July 2017 (2 pages)
1 August 2017Termination of appointment of Jamie Alexander Wilcox as a director on 11 July 2017 (1 page)
19 June 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
19 June 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
8 June 2017Full accounts made up to 31 December 2016 (42 pages)
8 June 2017Full accounts made up to 31 December 2016 (42 pages)
14 September 2016Full accounts made up to 31 December 2015 (43 pages)
14 September 2016Full accounts made up to 31 December 2015 (43 pages)
16 June 2016Annual return made up to 7 June 2016 no member list (5 pages)
16 June 2016Annual return made up to 7 June 2016 no member list (5 pages)
24 June 2015Annual return made up to 7 June 2015 no member list (5 pages)
24 June 2015Annual return made up to 7 June 2015 no member list (5 pages)
24 June 2015Annual return made up to 7 June 2015 no member list (5 pages)
4 June 2015Full accounts made up to 31 December 2014 (30 pages)
4 June 2015Full accounts made up to 31 December 2014 (30 pages)
19 March 2015Registered office address changed from 24 Stephenson Way London NW1 2DP to 352 Holloway Road London N7 6PA on 19 March 2015 (1 page)
19 March 2015Registered office address changed from 24 Stephenson Way London NW1 2DP to 352 Holloway Road London N7 6PA on 19 March 2015 (1 page)
13 June 2014Director's details changed for Mr Alistair Duncan Mortimer on 20 March 2014 (2 pages)
13 June 2014Director's details changed for Mr Alistair Duncan Mortimer on 20 March 2014 (2 pages)
13 June 2014Annual return made up to 7 June 2014 no member list (5 pages)
13 June 2014Annual return made up to 7 June 2014 no member list (5 pages)
13 June 2014Annual return made up to 7 June 2014 no member list (5 pages)
12 June 2014Director's details changed for Mr Jamie Alexander Wilcox on 20 March 2014 (2 pages)
12 June 2014Director's details changed for Mr Jamie Alexander Wilcox on 20 March 2014 (2 pages)
12 May 2014Full accounts made up to 31 December 2013 (30 pages)
12 May 2014Full accounts made up to 31 December 2013 (30 pages)
12 June 2013Annual return made up to 7 June 2013 no member list (5 pages)
12 June 2013Annual return made up to 7 June 2013 no member list (5 pages)
12 June 2013Annual return made up to 7 June 2013 no member list (5 pages)
9 May 2013Full accounts made up to 31 December 2012 (27 pages)
9 May 2013Full accounts made up to 31 December 2012 (27 pages)
15 June 2012Annual return made up to 7 June 2012 no member list (5 pages)
15 June 2012Director's details changed for Mrs Catherine Elizabeth Johnstone on 10 May 2012 (2 pages)
15 June 2012Annual return made up to 7 June 2012 no member list (5 pages)
15 June 2012Director's details changed for Mrs Catherine Elizabeth Johnstone on 10 May 2012 (2 pages)
15 June 2012Annual return made up to 7 June 2012 no member list (5 pages)
17 May 2012Full accounts made up to 31 December 2011 (31 pages)
17 May 2012Full accounts made up to 31 December 2011 (31 pages)
30 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 September 2011Full accounts made up to 31 December 2010 (29 pages)
5 September 2011Full accounts made up to 31 December 2010 (29 pages)
23 June 2011Annual return made up to 7 June 2011 no member list (4 pages)
23 June 2011Annual return made up to 7 June 2011 no member list (4 pages)
23 June 2011Annual return made up to 7 June 2011 no member list (4 pages)
30 March 2011Appointment of Ms Lesley Jayne Thornley as a director (2 pages)
30 March 2011Appointment of Ms Lesley Jayne Thornley as a director (2 pages)
28 March 2011Appointment of Mrs Catherine Elizabeth Johnstone as a director (2 pages)
28 March 2011Appointment of Mrs Catherine Elizabeth Johnstone as a director (2 pages)
25 March 2011Termination of appointment of Nicholas Seddon as a director (1 page)
25 March 2011Termination of appointment of Nicholas Seddon as a director (1 page)
16 March 2011Termination of appointment of David Morris as a director (1 page)
16 March 2011Termination of appointment of Anne-Marie Piper as a director (1 page)
16 March 2011Termination of appointment of Bridget Gardiner as a director (1 page)
16 March 2011Termination of appointment of Patrick Butler as a director (1 page)
16 March 2011Appointment of Mr Jamie Alexander Wilcox as a director (2 pages)
16 March 2011Appointment of Mr Andrew Edward Garnett as a director (2 pages)
16 March 2011Termination of appointment of Colin Nee as a director (1 page)
16 March 2011Appointment of Mrs Caron Louise Bradshaw as a director (2 pages)
16 March 2011Appointment of Mr Jamie Alexander Wilcox as a director (2 pages)
16 March 2011Termination of appointment of David Morris as a director (1 page)
16 March 2011Termination of appointment of Pamela Dow as a director (1 page)
16 March 2011Termination of appointment of Colin Nee as a director (1 page)
16 March 2011Termination of appointment of Simon Hill as a director (1 page)
16 March 2011Appointment of Mr Andrew Edward Garnett as a director (2 pages)
16 March 2011Appointment of Mr Alistair Duncan Mortimer as a director (2 pages)
16 March 2011Termination of appointment of Bridget Gardiner as a director (1 page)
16 March 2011Termination of appointment of Linda Laurance as a director (1 page)
16 March 2011Termination of appointment of Anne-Marie Piper as a director (1 page)
16 March 2011Termination of appointment of Linda Laurance as a director (1 page)
16 March 2011Termination of appointment of Patrick Butler as a director (1 page)
16 March 2011Appointment of Mrs Caron Louise Bradshaw as a director (2 pages)
16 March 2011Termination of appointment of David Zahn as a director (1 page)
16 March 2011Appointment of Mr Alistair Duncan Mortimer as a director (2 pages)
16 March 2011Termination of appointment of David Zahn as a director (1 page)
16 March 2011Termination of appointment of Pamela Dow as a director (1 page)
16 March 2011Termination of appointment of Simon Hill as a director (1 page)
24 February 2011Termination of appointment of Margaret Lloyd as a director (1 page)
24 February 2011Termination of appointment of Margaret Lloyd as a director (1 page)
17 August 2010Termination of appointment of Sash Newman as a director (1 page)
17 August 2010Termination of appointment of Sash Newman as a director (1 page)
29 June 2010Director's details changed for Ms Sash Newman on 2 December 2009 (2 pages)
29 June 2010Termination of appointment of Paul Farmer as a director (1 page)
29 June 2010Director's details changed for Ms Sash Newman on 2 December 2009 (2 pages)
29 June 2010Termination of appointment of Sue Crockford as a director (1 page)
29 June 2010Director's details changed for Ms Sash Newman on 2 December 2009 (2 pages)
29 June 2010Termination of appointment of Paul Farmer as a director (1 page)
29 June 2010Termination of appointment of Sue Crockford as a director (1 page)
25 June 2010Annual return made up to 7 June 2010 no member list (8 pages)
25 June 2010Annual return made up to 7 June 2010 no member list (8 pages)
25 June 2010Annual return made up to 7 June 2010 no member list (8 pages)
24 June 2010Director's details changed for Simon Paice Hill on 7 June 2010 (2 pages)
24 June 2010Director's details changed for Pamela Dow on 7 June 2010 (2 pages)
24 June 2010Director's details changed for Ms Sash Newman on 7 June 2010 (2 pages)
24 June 2010Secretary's details changed for Mr John Martin De Cardonnel Hoare on 7 June 2010 (1 page)
24 June 2010Director's details changed for David Roger Morris on 7 June 2010 (2 pages)
24 June 2010Director's details changed for Simon Paice Hill on 7 June 2010 (2 pages)
24 June 2010Director's details changed for Margaret Rose Lloyd on 7 June 2010 (2 pages)
24 June 2010Director's details changed for David Roger Morris on 7 June 2010 (2 pages)
24 June 2010Director's details changed for Margaret Rose Lloyd on 7 June 2010 (2 pages)
24 June 2010Director's details changed for Ms Anne-Marie Piper on 7 June 2010 (2 pages)
24 June 2010Director's details changed for Pamela Dow on 7 June 2010 (2 pages)
24 June 2010Director's details changed for Ms Sue Rosalind Crockford on 7 June 2010 (2 pages)
24 June 2010Director's details changed for Ms Sash Newman on 7 June 2010 (2 pages)
24 June 2010Director's details changed for Ms Sue Rosalind Crockford on 7 June 2010 (2 pages)
24 June 2010Director's details changed for Pamela Dow on 7 June 2010 (2 pages)
24 June 2010Director's details changed for Simon Paice Hill on 7 June 2010 (2 pages)
24 June 2010Director's details changed for Ms Anne-Marie Piper on 7 June 2010 (2 pages)
24 June 2010Director's details changed for Ms Linda Laurance on 7 June 2010 (2 pages)
24 June 2010Secretary's details changed for Mr John Martin De Cardonnel Hoare on 7 June 2010 (1 page)
24 June 2010Director's details changed for Ms Linda Laurance on 7 June 2010 (2 pages)
24 June 2010Director's details changed for Ms Linda Laurance on 7 June 2010 (2 pages)
24 June 2010Director's details changed for Paul Farmer on 7 June 2010 (2 pages)
24 June 2010Director's details changed for Paul Farmer on 7 June 2010 (2 pages)
24 June 2010Secretary's details changed for Mr John Martin De Cardonnel Hoare on 7 June 2010 (1 page)
24 June 2010Director's details changed for Ms Anne-Marie Piper on 7 June 2010 (2 pages)
24 June 2010Director's details changed for Bridget Gardiner on 7 June 2010 (2 pages)
24 June 2010Director's details changed for Ms Sash Newman on 7 June 2010 (2 pages)
24 June 2010Director's details changed for Bridget Gardiner on 7 June 2010 (2 pages)
24 June 2010Director's details changed for Bridget Gardiner on 7 June 2010 (2 pages)
24 June 2010Director's details changed for Ms Sue Rosalind Crockford on 7 June 2010 (2 pages)
24 June 2010Director's details changed for Margaret Rose Lloyd on 7 June 2010 (2 pages)
24 June 2010Director's details changed for David Roger Morris on 7 June 2010 (2 pages)
24 June 2010Director's details changed for Paul Farmer on 7 June 2010 (2 pages)
15 June 2010Appointment of Colin Peter Nee as a director (3 pages)
15 June 2010Appointment of Colin Peter Nee as a director (3 pages)
15 June 2010Appointment of Mr David Zahn as a director (2 pages)
15 June 2010Appointment of Mr David Zahn as a director (2 pages)
14 June 2010Director's details changed for Nicholas Philip Tinsley Seddon on 28 April 2010 (2 pages)
14 June 2010Appointment of Mr Patrick Justin Butler as a director (2 pages)
14 June 2010Director's details changed for Nicholas Philip Tinsley Seddon on 28 April 2010 (2 pages)
14 June 2010Appointment of Mr Patrick Justin Butler as a director (2 pages)
26 May 2010Full accounts made up to 31 December 2009 (29 pages)
26 May 2010Full accounts made up to 31 December 2009 (29 pages)
15 January 2010Director's details changed for Nicholas Philip Tinsley Seddon on 30 November 2009 (2 pages)
15 January 2010Director's details changed for Nicholas Philip Tinsley Seddon on 30 November 2009 (2 pages)
3 July 2009Annual return made up to 07/06/09 (5 pages)
3 July 2009Director's change of particulars / sash newman / 14/10/2008 (1 page)
3 July 2009Director's change of particulars / sash newman / 14/10/2008 (1 page)
3 July 2009Annual return made up to 07/06/09 (5 pages)
1 July 2009Appointment terminated director emma strang france (1 page)
1 July 2009Appointment terminated director emma strang france (1 page)
1 June 2009Full accounts made up to 31 December 2008 (29 pages)
1 June 2009Full accounts made up to 31 December 2008 (29 pages)
21 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
21 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
4 July 2008Director's change of particulars / nicholas seddon / 24/06/2008 (1 page)
4 July 2008Director's change of particulars / nicholas seddon / 24/06/2008 (1 page)
2 July 2008Appointment terminated director edwin beckett (1 page)
2 July 2008Appointment terminated director edwin beckett (1 page)
26 June 2008Annual return made up to 07/06/08 (6 pages)
26 June 2008Annual return made up to 07/06/08 (6 pages)
29 May 2008Director's change of particulars / anne piper / 29/05/2008 (2 pages)
29 May 2008Director's change of particulars / pamela dow / 29/05/2008 (1 page)
29 May 2008Director's change of particulars / anne piper / 29/05/2008 (2 pages)
29 May 2008Director's change of particulars / paul farmer / 29/05/2008 (1 page)
29 May 2008Director's change of particulars / pamela dow / 29/05/2008 (1 page)
29 May 2008Director's change of particulars / paul farmer / 29/05/2008 (1 page)
12 May 2008Full accounts made up to 31 December 2007 (33 pages)
12 May 2008Full accounts made up to 31 December 2007 (33 pages)
22 January 2008New director appointed (1 page)
22 January 2008New director appointed (1 page)
1 November 2007Director's particulars changed (1 page)
1 November 2007Director's particulars changed (1 page)
17 August 2007Director's particulars changed (1 page)
17 August 2007Director's particulars changed (1 page)
16 August 2007Director's particulars changed (1 page)
16 August 2007Director's particulars changed (1 page)
16 August 2007Director resigned (1 page)
16 August 2007Director's particulars changed (1 page)
16 August 2007Director's particulars changed (1 page)
16 August 2007Director resigned (1 page)
2 July 2007Full accounts made up to 31 December 2006 (34 pages)
2 July 2007Annual return made up to 07/06/07
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 July 2007Full accounts made up to 31 December 2006 (34 pages)
2 July 2007Annual return made up to 07/06/07
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 July 2006New director appointed (2 pages)
10 July 2006New director appointed (2 pages)
10 July 2006Full accounts made up to 31 December 2005 (34 pages)
10 July 2006Annual return made up to 07/06/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 July 2006New director appointed (2 pages)
10 July 2006New director appointed (2 pages)
10 July 2006Annual return made up to 07/06/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 July 2006New director appointed (2 pages)
10 July 2006New director appointed (2 pages)
10 July 2006Full accounts made up to 31 December 2005 (34 pages)
10 July 2006New director appointed (2 pages)
10 July 2006New director appointed (2 pages)
10 July 2006New director appointed (2 pages)
10 July 2006New director appointed (2 pages)
24 March 2006Director resigned (1 page)
24 March 2006Director resigned (1 page)
19 September 2005New director appointed (2 pages)
19 September 2005New director appointed (2 pages)
19 September 2005New director appointed (2 pages)
19 September 2005New director appointed (2 pages)
19 September 2005New director appointed (2 pages)
19 September 2005Annual return made up to 07/06/05 (6 pages)
19 September 2005New director appointed (2 pages)
19 September 2005New director appointed (2 pages)
19 September 2005Annual return made up to 07/06/05 (6 pages)
19 September 2005Director resigned (1 page)
19 September 2005Director resigned (1 page)
19 September 2005New director appointed (2 pages)
21 June 2005Full accounts made up to 31 December 2004 (35 pages)
21 June 2005Full accounts made up to 31 December 2004 (35 pages)
9 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
9 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
31 January 2005New secretary appointed (2 pages)
31 January 2005Secretary resigned (1 page)
31 January 2005New secretary appointed (2 pages)
31 January 2005Secretary resigned (1 page)
29 July 2004Full accounts made up to 31 December 2003 (26 pages)
29 July 2004Full accounts made up to 31 December 2003 (26 pages)
24 June 2004Annual return made up to 07/06/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 June 2004Annual return made up to 07/06/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 March 2004Director resigned (1 page)
9 March 2004Director resigned (1 page)
27 October 2003Full accounts made up to 31 December 2002 (25 pages)
27 October 2003Full accounts made up to 31 December 2002 (25 pages)
22 July 2003Annual return made up to 13/06/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 July 2003Annual return made up to 13/06/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 July 2003New director appointed (2 pages)
10 July 2003New director appointed (2 pages)
23 June 2003New director appointed (2 pages)
23 June 2003Director resigned (1 page)
23 June 2003Director resigned (1 page)
23 June 2003New director appointed (2 pages)
23 June 2003New director appointed (2 pages)
23 June 2003Director resigned (1 page)
23 June 2003Director resigned (1 page)
23 June 2003New director appointed (2 pages)
15 November 2002Full accounts made up to 31 December 2001 (21 pages)
15 November 2002Full accounts made up to 31 December 2001 (21 pages)
27 August 2002Annual return made up to 13/06/02
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
27 August 2002Annual return made up to 13/06/02
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
8 October 2001Full accounts made up to 31 December 2000 (21 pages)
8 October 2001Full accounts made up to 31 December 2000 (21 pages)
2 October 2001New secretary appointed (2 pages)
2 October 2001Secretary resigned (1 page)
2 October 2001New secretary appointed (2 pages)
2 October 2001Secretary resigned (1 page)
2 August 2001Annual return made up to 13/06/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
2 August 2001Annual return made up to 13/06/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
4 October 2000Full accounts made up to 31 December 1999 (19 pages)
4 October 2000Full accounts made up to 31 December 1999 (19 pages)
18 July 2000Annual return made up to 13/06/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
18 July 2000Annual return made up to 13/06/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
12 October 1999Full accounts made up to 31 December 1998 (16 pages)
12 October 1999Full accounts made up to 31 December 1998 (16 pages)
1 July 1999New director appointed (2 pages)
1 July 1999New director appointed (2 pages)
20 June 1999Annual return made up to 13/06/99
  • 363(288) ‐ Director resigned
(6 pages)
20 June 1999Annual return made up to 13/06/99
  • 363(288) ‐ Director resigned
(6 pages)
26 June 1998Full accounts made up to 31 December 1997 (16 pages)
26 June 1998Full accounts made up to 31 December 1997 (16 pages)
22 June 1998Annual return made up to 13/06/98 (6 pages)
22 June 1998Director resigned (1 page)
22 June 1998Annual return made up to 13/06/98 (6 pages)
22 June 1998Director resigned (1 page)
8 September 1997New director appointed (2 pages)
8 September 1997New director appointed (2 pages)
23 July 1997Full accounts made up to 31 December 1996 (17 pages)
23 July 1997Full accounts made up to 31 December 1996 (17 pages)
29 June 1997New director appointed (2 pages)
29 June 1997New director appointed (2 pages)
29 June 1997Annual return made up to 13/06/97 (6 pages)
29 June 1997Annual return made up to 13/06/97 (6 pages)
2 April 1997New director appointed (1 page)
2 April 1997New director appointed (1 page)
4 March 1997New director appointed (2 pages)
4 March 1997New director appointed (2 pages)
24 September 1996New director appointed (2 pages)
24 September 1996New director appointed (2 pages)
9 July 1996Annual return made up to 13/06/96 (4 pages)
9 July 1996Annual return made up to 13/06/96 (4 pages)
1 July 1996Full accounts made up to 31 December 1995 (17 pages)
1 July 1996Full accounts made up to 31 December 1995 (17 pages)
29 March 1996Director resigned (2 pages)
29 March 1996Director resigned (2 pages)
29 March 1996Director resigned (2 pages)
29 March 1996Director resigned (2 pages)
29 March 1996Director resigned (2 pages)
29 March 1996Director resigned (2 pages)
2 June 1995Annual return made up to 13/06/95
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
2 June 1995Annual return made up to 13/06/95
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
5 May 1995Registered office changed on 05/05/95 from: radius works back lane london NW3 1HL (1 page)
5 May 1995Registered office changed on 05/05/95 from: radius works back lane london NW3 1HL (1 page)
6 April 1995Full accounts made up to 31 December 1994 (12 pages)
6 April 1995Full accounts made up to 31 December 1994 (12 pages)
28 March 1994Accounts for a small company made up to 31 December 1993 (8 pages)
28 March 1994Accounts for a small company made up to 31 December 1993 (8 pages)
22 November 1988Incorporation (28 pages)
22 November 1988Incorporation (28 pages)