Company NameAsthma Enterprises Limited
DirectorsJohn Martin Graham and Benjamin Timothy Clarkson
Company StatusActive
Company Number02355314
CategoryPrivate Limited Company
Incorporation Date6 March 1989(35 years, 2 months ago)
Previous NameRealoke Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Benjamin Timothy Peter Clarkson
StatusCurrent
Appointed30 October 2019(30 years, 8 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Correspondence AddressThe White Chapel Building 10 Whitechapel High Stre
London
E1 8QS
Director NameMr John Martin Graham
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(30 years, 10 months after company formation)
Appointment Duration4 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe White Chapel Building 10 Whitechapel High Stre
London
E1 8QS
Director NameMr Benjamin Timothy Clarkson
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(30 years, 10 months after company formation)
Appointment Duration4 years, 3 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressThe White Chapel Building 10 Whitechapel High Stre
London
E1 8QS
Director NameDr Donald John Lane
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1991(2 years after company formation)
Appointment Duration2 years (resigned 11 March 1993)
RoleConsultant Physician
Correspondence Address82 Old Road
Headington
Oxford
Oxfordshire
OX3 7LP
Director NameMrs Penelope Cary Anne Goode
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1991(2 years after company formation)
Appointment Duration1 year, 3 months (resigned 11 June 1992)
RoleCharity Director
Correspondence Address28 Bryanston Square
London
W1H 7LS
Director NameMr Brian Henry Schirn
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1991(2 years after company formation)
Appointment Duration13 years, 11 months (resigned 08 February 2005)
RoleRetired
Correspondence AddressCleveland
Grange Road
Cookham
Berkshire
SL6 9TF
Secretary NameMrs Penelope Cary Anne Goode
NationalityBritish
StatusResigned
Appointed06 March 1991(2 years after company formation)
Appointment Duration4 months, 1 week (resigned 16 July 1991)
RoleCompany Director
Correspondence Address28 Bryanston Square
London
W1H 7LS
Secretary NameMiss Sue Mary Sherry
NationalityBritish
StatusResigned
Appointed16 July 1991(2 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 24 April 1992)
RoleCompany Director
Correspondence Address51 Wavertree Court
London
SW2 4TN
Director NameThomas Richard Otley
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1992(3 years, 3 months after company formation)
Appointment Duration12 years, 8 months (resigned 08 February 2005)
RolePrinter
Correspondence AddressPoulton House
Marlborough
Wiltshire
SN8 2LN
Director NameMelinda Letts
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1992(3 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 April 1998)
RoleCharity Chief Executive
Correspondence Address15 Melgund Road
London
N5 1PT
Secretary NameMelinda Letts
NationalityBritish
StatusResigned
Appointed09 June 1992(3 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 July 1993)
RoleCharity Director
Correspondence Address40 Kiver Road
London
N19 4PD
Director NameProf Martyn Richard Partridge
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1993(4 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 March 1995)
RolePhysician
Country of ResidenceEngland
Correspondence Address4 Westfield
Loughton
Essex
IG10 4EB
Secretary NameCharles Peter Brigstocke Gude
NationalityBritish
StatusResigned
Appointed14 July 1993(4 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 15 January 1997)
RoleCompany Director
Correspondence Address11 Alexandra Grove
London
N12 8HE
Director NameMrs Anne Monica Philpott
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1994(4 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 April 1995)
RoleHead Of Fundraising
Correspondence Address42 Laud Street
Croydon
Surrey
CR0 1SX
Director NameMr James Andrew Campbell Gairdner
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1995(6 years after company formation)
Appointment Duration5 years, 8 months (resigned 27 November 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Larpent Avenue
Putney
London
SW15 6UP
Secretary NameAdrian Edward Poffley
NationalityBritish
StatusResigned
Appointed15 January 1997(7 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 1998)
RoleCompany Director
Correspondence Address68 Finches Gardens
Lindfield
West Sussex
RH16 2PB
Secretary NameMr Brian Henry Schirn
NationalityBritish
StatusResigned
Appointed11 May 1998(9 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 December 1999)
RoleRetired
Correspondence AddressCleveland
Grange Road
Cookham
Berkshire
SL6 9TF
Secretary NameAmahl Smith
NationalityBritish
StatusResigned
Appointed07 December 1999(10 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 June 2001)
RoleCompany Director
Correspondence Address42 Ewart Grove
London
N22 5NU
Secretary NameSusan Louise
NationalityBritish
StatusResigned
Appointed29 June 2001(12 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 September 2002)
RoleCompany Director
Correspondence Address22 Tudor Court
London
E17 8ET
Director NameDeborah Jack
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2001(12 years, 4 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 12 December 2001)
RoleCompany Director
Correspondence Address21 Ashbrook Road
London
N19 3DF
Director NameMs Donna May Covey
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2001(12 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 07 March 2007)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address42 Dornton Road
London
SW12 9NE
Secretary NameFiona Mary Evans
NationalityBritish
StatusResigned
Appointed12 September 2002(13 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 July 2004)
RoleHR Director
Correspondence Address104 Bedford Avenue
Barnet
Hertfordshire
EN5 2ET
Secretary NameMr Robert Ian Kenneth Bucknell
NationalityBritish
StatusResigned
Appointed07 July 2004(15 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 21 February 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address81 Harberton Road
Highgate
London
N19 3JT
Director NameMr Christopher Melville McLaren
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2005(15 years, 11 months after company formation)
Appointment Duration1 year (resigned 08 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Upper Addison Gardens
London
W14 8AJ
Director NameMr Martin Gerard Breen
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2006(17 years, 1 month after company formation)
Appointment Duration1 year (resigned 16 May 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Tree Barn
Grange Road
Tenterden
Kent
TN30 6EE
Director NameRichard Donaldson
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2007(18 years after company formation)
Appointment Duration2 years, 8 months (resigned 29 November 2009)
RoleMarketing
Correspondence Address70 Wilson Street
London
EC2A 2DB
Director NameMr Neil Gareth Churchill
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2007(18 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 16 January 2014)
RoleCharity Worker
Country of ResidenceEngland
Correspondence Address12 Post Horn Lane
Forest Row
East Sussex
RH18 5DD
Director NameMs Helen Elizabeth McLaren Ralston
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2008(19 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 16 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Winterbourne
Horsham
West Sussex
RH12 5JW
Director NameMr John George Lelliott
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2012(23 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 04 October 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Mansell Street
London
E1 8AA
Secretary NameMr Martin Charles Tyler
StatusResigned
Appointed16 May 2012(23 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 October 2014)
RoleCompany Director
Correspondence Address18 Mansell Street
London
E1 8AA
Director NameMrs Kay Elizabeth Boycott
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2014(24 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 December 2019)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address18 Mansell Street
London
E1 8AA
Secretary NameMr Kessington Eguaoje Ijegbai
StatusResigned
Appointed01 October 2014(25 years, 7 months after company formation)
Appointment Duration5 months (resigned 05 March 2015)
RoleCompany Director
Correspondence Address18 Mansell Street
London
E1 8AA
Secretary NameMs Harriet Jones
StatusResigned
Appointed05 March 2015(26 years after company formation)
Appointment Duration3 years, 12 months (resigned 01 March 2019)
RoleCompany Director
Correspondence Address18 Mansell Street
London
E1 8AA
Director NameMr Martin John Sinclair
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2016(27 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address18 Mansell Street
London
E1 8AA
Director NameMr John George Lelliott
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2017(28 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address18 Mansell Street
London
E1 8AA

Contact

Websiteasthma.org.uk

Location

Registered AddressThe White Chapel Building
10 Whitechapel High Street
London
E1 8QS
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100k at £1Asthma Uk
100.00%
Ordinary

Financials

Year2014
Turnover£154,586
Gross Profit£98,947
Net Worth£100,102
Cash£207,263
Current Liabilities£145,107

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return6 March 2024 (1 month, 3 weeks ago)
Next Return Due20 March 2025 (10 months, 3 weeks from now)

Charges

28 September 1995Delivered on: 3 October 1995
Persons entitled: National Asthma Campaign

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including uncalled capital. See the mortgage charge document for full details.
Outstanding

Filing History

2 February 2024Registered office address changed from 18 Mansell Street London E1 8AA to The White Chapel Building 10 Whitechapel High Street London E1 8QS on 2 February 2024 (1 page)
25 January 2024Accounts for a small company made up to 30 June 2023 (12 pages)
5 April 2023Accounts for a small company made up to 30 June 2022 (12 pages)
6 March 2023Confirmation statement made on 6 March 2023 with no updates (3 pages)
17 January 2023Change of details for Asthma Uk and British Lung Foundation Partnership as a person with significant control on 10 January 2023 (2 pages)
4 April 2022Confirmation statement made on 6 March 2022 with updates (5 pages)
16 February 2022Accounts for a small company made up to 30 June 2021 (17 pages)
15 April 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
4 March 2021Accounts for a small company made up to 30 June 2020 (13 pages)
14 August 2020Accounts for a small company made up to 30 September 2019 (13 pages)
12 August 2020Previous accounting period shortened from 30 September 2020 to 30 June 2020 (1 page)
16 March 2020Confirmation statement made on 6 March 2020 with updates (4 pages)
20 February 2020Change of details for Asthma Uk as a person with significant control on 1 January 2020 (2 pages)
18 February 2020Notification of Asthma Uk and British Lung Foundation Partnership as a person with significant control on 1 January 2020 (2 pages)
13 January 2020Termination of appointment of John Lelliott as a director on 31 December 2019 (1 page)
13 January 2020Termination of appointment of Kay Elizabeth Boycott as a director on 31 December 2019 (1 page)
13 January 2020Appointment of Mr Benjamin Timothy Clarkson as a director on 1 January 2020 (2 pages)
13 January 2020Termination of appointment of Martin John Sinclair as a director on 31 December 2019 (1 page)
13 January 2020Appointment of Mr John Martin Graham as a director on 1 January 2020 (2 pages)
20 November 2019Appointment of Mr Benjamin Timothy Peter Clarkson as a secretary on 30 October 2019 (2 pages)
3 June 2019Full accounts made up to 30 September 2018 (14 pages)
9 April 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
1 March 2019Termination of appointment of Harriet Jones as a secretary on 1 March 2019 (1 page)
15 March 2018Full accounts made up to 30 September 2017 (14 pages)
7 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
16 October 2017Appointment of Mr John Lelliott as a director on 16 October 2017 (2 pages)
16 October 2017Appointment of Mr John Lelliott as a director on 16 October 2017 (2 pages)
2 May 2017Full accounts made up to 30 September 2016 (11 pages)
2 May 2017Full accounts made up to 30 September 2016 (11 pages)
7 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
5 October 2016Appointment of Mr Martin John Sinclair as a director on 4 October 2016 (2 pages)
5 October 2016Appointment of Mr Martin John Sinclair as a director on 4 October 2016 (2 pages)
4 October 2016Termination of appointment of John George Lelliott as a director on 4 October 2016 (1 page)
4 October 2016Termination of appointment of John George Lelliott as a director on 4 October 2016 (1 page)
12 July 2016Auditor's resignation (1 page)
12 July 2016Auditor's resignation (1 page)
9 May 2016Full accounts made up to 30 September 2015 (11 pages)
9 May 2016Full accounts made up to 30 September 2015 (11 pages)
24 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100,002
(4 pages)
24 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100,002
(4 pages)
21 May 2015Full accounts made up to 30 September 2014 (11 pages)
21 May 2015Full accounts made up to 30 September 2014 (11 pages)
17 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100,002
(4 pages)
17 March 2015Director's details changed for Miss Kay Elizabeth Boycott on 17 March 2015 (2 pages)
17 March 2015Director's details changed for Miss Kay Elizabeth Boycott on 17 March 2015 (2 pages)
17 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100,002
(4 pages)
17 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100,002
(4 pages)
5 March 2015Appointment of Ms Harriet Jones as a secretary on 5 March 2015 (2 pages)
5 March 2015Appointment of Ms Harriet Jones as a secretary on 5 March 2015 (2 pages)
5 March 2015Appointment of Ms Harriet Jones as a secretary on 5 March 2015 (2 pages)
5 March 2015Termination of appointment of Kessington Eguaoje Ijegbai as a secretary on 5 March 2015 (1 page)
5 March 2015Termination of appointment of Kessington Eguaoje Ijegbai as a secretary on 5 March 2015 (1 page)
5 March 2015Termination of appointment of Kessington Eguaoje Ijegbai as a secretary on 5 March 2015 (1 page)
1 October 2014Termination of appointment of Martin Charles Tyler as a secretary on 1 October 2014 (1 page)
1 October 2014Termination of appointment of Martin Charles Tyler as a secretary on 1 October 2014 (1 page)
1 October 2014Termination of appointment of Martin Charles Tyler as a secretary on 1 October 2014 (1 page)
1 October 2014Appointment of Mr Kessington Eguaoje Ijegbai as a secretary on 1 October 2014 (2 pages)
1 October 2014Appointment of Mr Kessington Eguaoje Ijegbai as a secretary on 1 October 2014 (2 pages)
1 October 2014Appointment of Mr Kessington Eguaoje Ijegbai as a secretary on 1 October 2014 (2 pages)
19 June 2014Full accounts made up to 30 September 2013 (11 pages)
19 June 2014Full accounts made up to 30 September 2013 (11 pages)
27 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100,002
(4 pages)
27 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100,002
(4 pages)
27 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100,002
(4 pages)
24 February 2014Registered office address changed from , Summit House, 70 Wilson Street, London, EC2A 2DB on 24 February 2014 (1 page)
24 February 2014Registered office address changed from , Summit House, 70 Wilson Street, London, EC2A 2DB on 24 February 2014 (1 page)
16 January 2014Appointment of Miss Kay Elizabeth Boycott as a director (2 pages)
16 January 2014Director's details changed for Mr John George Lelliot on 16 January 2014 (2 pages)
16 January 2014Appointment of Miss Kay Elizabeth Boycott as a director (2 pages)
16 January 2014Termination of appointment of Neil Churchill as a director (1 page)
16 January 2014Termination of appointment of Neil Churchill as a director (1 page)
16 January 2014Director's details changed for Mr John George Lelliot on 16 January 2014 (2 pages)
2 October 2013Termination of appointment of Sarah Walter as a director (1 page)
2 October 2013Termination of appointment of Sarah Walter as a director (1 page)
12 June 2013Full accounts made up to 30 September 2012 (12 pages)
12 June 2013Full accounts made up to 30 September 2012 (12 pages)
27 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
14 January 2013Second filing of AR01 previously delivered to Companies House made up to 6 March 2011 (20 pages)
14 January 2013Second filing of AR01 previously delivered to Companies House made up to 6 March 2011 (20 pages)
14 January 2013Second filing of AR01 previously delivered to Companies House made up to 6 March 2011 (20 pages)
11 January 2013Second filing of AR01 previously delivered to Companies House made up to 6 March 2012 (17 pages)
11 January 2013Second filing of AR01 previously delivered to Companies House made up to 6 March 2012 (17 pages)
11 January 2013Second filing of AR01 previously delivered to Companies House made up to 6 March 2012 (17 pages)
19 December 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 29/09/2010
(6 pages)
19 December 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 29/09/2010
(6 pages)
23 August 2012Appointment of Mr John George Lelliott as a director (2 pages)
23 August 2012Appointment of Mr John George Lelliott as a director (2 pages)
23 August 2012Termination of appointment of Helen Ralston as a director (1 page)
23 August 2012Termination of appointment of Helen Ralston as a director (1 page)
23 August 2012Appointment of Mrs Sarah Lucy Walter as a director (2 pages)
23 August 2012Termination of appointment of Robert Bucknell as a secretary (1 page)
23 August 2012Termination of appointment of Robert Bucknell as a secretary (1 page)
23 August 2012Appointment of Mrs Sarah Lucy Walter as a director (2 pages)
16 August 2012Appointment of Mr Martin Charles Tyler as a secretary (1 page)
16 August 2012Termination of appointment of Eric Wiles as a director (1 page)
16 August 2012Appointment of Mr Martin Charles Tyler as a secretary (1 page)
16 August 2012Termination of appointment of Eric Wiles as a director (1 page)
30 May 2012Full accounts made up to 30 September 2011 (12 pages)
30 May 2012Full accounts made up to 30 September 2011 (12 pages)
2 April 2012Annual return made up to 6 March 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 11 January 2013
(7 pages)
2 April 2012Annual return made up to 6 March 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 11 January 2013
(7 pages)
2 April 2012Annual return made up to 6 March 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 11 January 2013
(7 pages)
16 May 2011Annual return made up to 6 March 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 14 January 2013
(7 pages)
16 May 2011Annual return made up to 6 March 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 14 January 2013
(7 pages)
16 May 2011Annual return made up to 6 March 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 14 January 2013
(7 pages)
31 March 2011Full accounts made up to 30 September 2010 (12 pages)
31 March 2011Full accounts made up to 30 September 2010 (12 pages)
15 October 2010Statement of capital following an allotment of shares on 29 September 2010
  • GBP 2
  • ANNOTATION A second filed SH01 was registered on 19/12/2012
(5 pages)
15 October 2010Statement of capital following an allotment of shares on 29 September 2010
  • GBP 2
  • ANNOTATION A second filed SH01 was registered on 19/12/2012
(5 pages)
31 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
31 March 2010Termination of appointment of Richard Donaldson as a director (1 page)
31 March 2010Termination of appointment of Richard Donaldson as a director (1 page)
31 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
31 March 2010Director's details changed for Ms Helen Elizabeth Mclaren Ralston on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Ms Helen Elizabeth Mclaren Ralston on 31 March 2010 (2 pages)
31 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
8 February 2010Full accounts made up to 30 September 2009 (12 pages)
8 February 2010Full accounts made up to 30 September 2009 (12 pages)
4 April 2009Return made up to 06/03/09; full list of members (6 pages)
4 April 2009Return made up to 06/03/09; full list of members (6 pages)
4 April 2009Full accounts made up to 30 September 2008 (12 pages)
4 April 2009Full accounts made up to 30 September 2008 (12 pages)
4 November 2008Director appointed helen ralston (2 pages)
4 November 2008Director appointed helen ralston (2 pages)
4 June 2008Full accounts made up to 30 September 2007 (12 pages)
4 June 2008Full accounts made up to 30 September 2007 (12 pages)
1 April 2008Return made up to 06/03/08; full list of members (4 pages)
1 April 2008Return made up to 06/03/08; full list of members (4 pages)
31 October 2007New director appointed (2 pages)
31 October 2007New director appointed (2 pages)
26 June 2007Director resigned (1 page)
26 June 2007Director resigned (1 page)
30 May 2007Return made up to 06/03/07; no change of members (7 pages)
30 May 2007Return made up to 06/03/07; no change of members (7 pages)
15 May 2007Director resigned (1 page)
15 May 2007New director appointed (1 page)
15 May 2007New director appointed (1 page)
15 May 2007New director appointed (1 page)
15 May 2007New director appointed (1 page)
15 May 2007Director resigned (1 page)
27 April 2007New director appointed (1 page)
27 April 2007Director resigned (1 page)
27 April 2007Full accounts made up to 30 September 2006 (12 pages)
27 April 2007Full accounts made up to 30 September 2006 (12 pages)
27 April 2007New director appointed (1 page)
27 April 2007Director resigned (1 page)
27 April 2007New director appointed (2 pages)
27 April 2007New director appointed (2 pages)
2 June 2006Full accounts made up to 30 September 2005 (12 pages)
2 June 2006Full accounts made up to 30 September 2005 (12 pages)
11 May 2006Return made up to 06/03/06; full list of members
  • 363(287) ‐ Registered office changed on 11/05/06
(7 pages)
11 May 2006Return made up to 06/03/06; full list of members
  • 363(287) ‐ Registered office changed on 11/05/06
(7 pages)
23 February 2006Director resigned (1 page)
23 February 2006Director resigned (1 page)
12 July 2005Full accounts made up to 30 September 2004 (13 pages)
12 July 2005Registered office changed on 12/07/05 from: providence house,, providence place,, london., N1 0NT. (1 page)
12 July 2005Registered office changed on 12/07/05 from: providence house,, providence place,, london., N1 0NT. (1 page)
12 July 2005Full accounts made up to 30 September 2004 (13 pages)
21 April 2005Return made up to 06/03/05; full list of members (8 pages)
21 April 2005Return made up to 06/03/05; full list of members (8 pages)
3 March 2005New director appointed (2 pages)
3 March 2005New director appointed (2 pages)
17 February 2005New director appointed (2 pages)
17 February 2005Director resigned (1 page)
17 February 2005New director appointed (2 pages)
17 February 2005Director resigned (1 page)
17 February 2005Director resigned (1 page)
17 February 2005Director resigned (1 page)
17 February 2005Director resigned (1 page)
17 February 2005Director resigned (1 page)
28 January 2005New secretary appointed (2 pages)
28 January 2005New secretary appointed (2 pages)
16 July 2004Secretary resigned (1 page)
16 July 2004Secretary resigned (1 page)
2 June 2004Full accounts made up to 30 September 2003 (13 pages)
2 June 2004Full accounts made up to 30 September 2003 (13 pages)
12 March 2004Return made up to 06/03/04; full list of members (8 pages)
12 March 2004Return made up to 06/03/04; full list of members (8 pages)
20 March 2003Return made up to 06/03/03; full list of members (8 pages)
20 March 2003Full accounts made up to 30 September 2002 (13 pages)
20 March 2003Return made up to 06/03/03; full list of members (8 pages)
20 March 2003Full accounts made up to 30 September 2002 (13 pages)
30 September 2002New secretary appointed (1 page)
30 September 2002New secretary appointed (1 page)
19 September 2002Secretary resigned (1 page)
19 September 2002Secretary resigned (1 page)
18 August 2002Full accounts made up to 30 September 2001 (14 pages)
18 August 2002Full accounts made up to 30 September 2001 (14 pages)
9 August 2002Resignation as auditors (1 page)
9 August 2002Resignation as auditors (1 page)
15 April 2002Return made up to 06/03/02; full list of members (7 pages)
15 April 2002Return made up to 06/03/02; full list of members (7 pages)
13 February 2002New director appointed (2 pages)
13 February 2002New director appointed (2 pages)
28 January 2002Secretary's particulars changed (1 page)
28 January 2002Secretary's particulars changed (1 page)
28 January 2002Director resigned (1 page)
28 January 2002Director resigned (1 page)
28 August 2001New director appointed (2 pages)
28 August 2001Secretary resigned (1 page)
28 August 2001New secretary appointed (2 pages)
28 August 2001Secretary resigned (1 page)
28 August 2001New secretary appointed (2 pages)
28 August 2001New director appointed (2 pages)
7 July 2001Director resigned (1 page)
7 July 2001Director resigned (1 page)
12 April 2001Full accounts made up to 30 September 2000 (13 pages)
12 April 2001Full accounts made up to 30 September 2000 (13 pages)
15 March 2001Return made up to 06/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 March 2001Return made up to 06/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 December 2000Director's particulars changed (1 page)
11 December 2000Director resigned (1 page)
11 December 2000Director resigned (1 page)
11 December 2000Director's particulars changed (1 page)
23 March 2000Full accounts made up to 30 September 1999 (13 pages)
23 March 2000Full accounts made up to 30 September 1999 (13 pages)
22 March 2000Return made up to 06/03/00; full list of members (7 pages)
22 March 2000Return made up to 06/03/00; full list of members (7 pages)
13 December 1999Secretary resigned (1 page)
13 December 1999New secretary appointed (2 pages)
13 December 1999New secretary appointed (2 pages)
13 December 1999Secretary resigned (1 page)
13 April 1999Return made up to 06/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 April 1999Return made up to 06/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 April 1999Full accounts made up to 30 September 1998 (13 pages)
6 April 1999Full accounts made up to 30 September 1998 (13 pages)
15 June 1998New secretary appointed (2 pages)
15 June 1998New secretary appointed (2 pages)
8 May 1998Full accounts made up to 30 September 1997 (13 pages)
8 May 1998Full accounts made up to 30 September 1997 (13 pages)
27 April 1998Secretary resigned (1 page)
27 April 1998Secretary resigned (1 page)
15 April 1998New director appointed (2 pages)
15 April 1998New director appointed (2 pages)
18 March 1998Return made up to 06/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 March 1998Return made up to 06/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 March 1997Full accounts made up to 30 September 1996 (11 pages)
14 March 1997Full accounts made up to 30 September 1996 (11 pages)
5 March 1997Secretary resigned (1 page)
5 March 1997Secretary resigned (1 page)
5 March 1997Return made up to 06/03/97; no change of members (8 pages)
5 March 1997Return made up to 06/03/97; no change of members (8 pages)
5 March 1997New secretary appointed (2 pages)
5 March 1997New secretary appointed (2 pages)
18 March 1996Accounting reference date extended from 30/04 to 30/09 (1 page)
18 March 1996Accounting reference date extended from 30/04 to 30/09 (1 page)
15 March 1996Return made up to 06/03/96; full list of members (8 pages)
15 March 1996Return made up to 06/03/96; full list of members (8 pages)
26 January 1996Full accounts made up to 30 April 1995 (10 pages)
26 January 1996Full accounts made up to 30 April 1995 (10 pages)
3 October 1995Particulars of mortgage/charge (8 pages)
3 October 1995Particulars of mortgage/charge (8 pages)
28 April 1995Director resigned (2 pages)
28 April 1995Director resigned (2 pages)
28 April 1995New director appointed (2 pages)
28 April 1995New director appointed (2 pages)
18 April 1995Director resigned (2 pages)
18 April 1995Director resigned (2 pages)
29 June 1989Memorandum and Articles of Association (7 pages)
29 June 1989Memorandum and Articles of Association (7 pages)
23 June 1989Company name changed\certificate issued on 23/06/89 (2 pages)
23 June 1989Company name changed\certificate issued on 23/06/89 (2 pages)
6 March 1989Incorporation (9 pages)
6 March 1989Incorporation (9 pages)