London
E1 8QS
Director Name | Mr John Martin Graham |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2020(30 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The White Chapel Building 10 Whitechapel High Stre London E1 8QS |
Director Name | Mr Benjamin Timothy Clarkson |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2020(30 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | The White Chapel Building 10 Whitechapel High Stre London E1 8QS |
Director Name | Dr Donald John Lane |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1991(2 years after company formation) |
Appointment Duration | 2 years (resigned 11 March 1993) |
Role | Consultant Physician |
Correspondence Address | 82 Old Road Headington Oxford Oxfordshire OX3 7LP |
Director Name | Mrs Penelope Cary Anne Goode |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1991(2 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 June 1992) |
Role | Charity Director |
Correspondence Address | 28 Bryanston Square London W1H 7LS |
Director Name | Mr Brian Henry Schirn |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1991(2 years after company formation) |
Appointment Duration | 13 years, 11 months (resigned 08 February 2005) |
Role | Retired |
Correspondence Address | Cleveland Grange Road Cookham Berkshire SL6 9TF |
Secretary Name | Mrs Penelope Cary Anne Goode |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1991(2 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 16 July 1991) |
Role | Company Director |
Correspondence Address | 28 Bryanston Square London W1H 7LS |
Secretary Name | Miss Sue Mary Sherry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(2 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 24 April 1992) |
Role | Company Director |
Correspondence Address | 51 Wavertree Court London SW2 4TN |
Director Name | Thomas Richard Otley |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1992(3 years, 3 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 08 February 2005) |
Role | Printer |
Correspondence Address | Poulton House Marlborough Wiltshire SN8 2LN |
Director Name | Melinda Letts |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1992(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 April 1998) |
Role | Charity Chief Executive |
Correspondence Address | 15 Melgund Road London N5 1PT |
Secretary Name | Melinda Letts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1992(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 July 1993) |
Role | Charity Director |
Correspondence Address | 40 Kiver Road London N19 4PD |
Director Name | Prof Martyn Richard Partridge |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1993(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 March 1995) |
Role | Physician |
Country of Residence | England |
Correspondence Address | 4 Westfield Loughton Essex IG10 4EB |
Secretary Name | Charles Peter Brigstocke Gude |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1993(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 January 1997) |
Role | Company Director |
Correspondence Address | 11 Alexandra Grove London N12 8HE |
Director Name | Mrs Anne Monica Philpott |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1994(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 April 1995) |
Role | Head Of Fundraising |
Correspondence Address | 42 Laud Street Croydon Surrey CR0 1SX |
Director Name | Mr James Andrew Campbell Gairdner |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1995(6 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 27 November 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Larpent Avenue Putney London SW15 6UP |
Secretary Name | Adrian Edward Poffley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1997(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 April 1998) |
Role | Company Director |
Correspondence Address | 68 Finches Gardens Lindfield West Sussex RH16 2PB |
Secretary Name | Mr Brian Henry Schirn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1998(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 December 1999) |
Role | Retired |
Correspondence Address | Cleveland Grange Road Cookham Berkshire SL6 9TF |
Secretary Name | Amahl Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1999(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 June 2001) |
Role | Company Director |
Correspondence Address | 42 Ewart Grove London N22 5NU |
Secretary Name | Susan Louise |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2001(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 September 2002) |
Role | Company Director |
Correspondence Address | 22 Tudor Court London E17 8ET |
Director Name | Deborah Jack |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2001(12 years, 4 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 12 December 2001) |
Role | Company Director |
Correspondence Address | 21 Ashbrook Road London N19 3DF |
Director Name | Ms Donna May Covey |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2001(12 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 07 March 2007) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 42 Dornton Road London SW12 9NE |
Secretary Name | Fiona Mary Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2002(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 July 2004) |
Role | HR Director |
Correspondence Address | 104 Bedford Avenue Barnet Hertfordshire EN5 2ET |
Secretary Name | Mr Robert Ian Kenneth Bucknell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2004(15 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 21 February 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 81 Harberton Road Highgate London N19 3JT |
Director Name | Mr Christopher Melville McLaren |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2005(15 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 08 February 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Upper Addison Gardens London W14 8AJ |
Director Name | Mr Martin Gerard Breen |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2006(17 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 16 May 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Willow Tree Barn Grange Road Tenterden Kent TN30 6EE |
Director Name | Richard Donaldson |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2007(18 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 November 2009) |
Role | Marketing |
Correspondence Address | 70 Wilson Street London EC2A 2DB |
Director Name | Mr Neil Gareth Churchill |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2007(18 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 16 January 2014) |
Role | Charity Worker |
Country of Residence | England |
Correspondence Address | 12 Post Horn Lane Forest Row East Sussex RH18 5DD |
Director Name | Ms Helen Elizabeth McLaren Ralston |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2008(19 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 16 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Winterbourne Horsham West Sussex RH12 5JW |
Director Name | Mr John George Lelliott |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2012(23 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 04 October 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Mansell Street London E1 8AA |
Secretary Name | Mr Martin Charles Tyler |
---|---|
Status | Resigned |
Appointed | 16 May 2012(23 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 October 2014) |
Role | Company Director |
Correspondence Address | 18 Mansell Street London E1 8AA |
Director Name | Mrs Kay Elizabeth Boycott |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2014(24 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 December 2019) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 18 Mansell Street London E1 8AA |
Secretary Name | Mr Kessington Eguaoje Ijegbai |
---|---|
Status | Resigned |
Appointed | 01 October 2014(25 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 05 March 2015) |
Role | Company Director |
Correspondence Address | 18 Mansell Street London E1 8AA |
Secretary Name | Ms Harriet Jones |
---|---|
Status | Resigned |
Appointed | 05 March 2015(26 years after company formation) |
Appointment Duration | 3 years, 12 months (resigned 01 March 2019) |
Role | Company Director |
Correspondence Address | 18 Mansell Street London E1 8AA |
Director Name | Mr Martin John Sinclair |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2016(27 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 18 Mansell Street London E1 8AA |
Director Name | Mr John George Lelliott |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2017(28 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 18 Mansell Street London E1 8AA |
Website | asthma.org.uk |
---|
Registered Address | The White Chapel Building 10 Whitechapel High Street London E1 8QS |
---|---|
Address Matches | Over 10 other UK companies use this postal address |
100k at £1 | Asthma Uk 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £154,586 |
Gross Profit | £98,947 |
Net Worth | £100,102 |
Cash | £207,263 |
Current Liabilities | £145,107 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 6 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (10 months, 3 weeks from now) |
28 September 1995 | Delivered 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 |
---|
2 February 2024 | Registered 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 2024 | Accounts for a small company made up to 30 June 2023 (12 pages) |
5 April 2023 | Accounts for a small company made up to 30 June 2022 (12 pages) |
6 March 2023 | Confirmation statement made on 6 March 2023 with no updates (3 pages) |
17 January 2023 | Change of details for Asthma Uk and British Lung Foundation Partnership as a person with significant control on 10 January 2023 (2 pages) |
4 April 2022 | Confirmation statement made on 6 March 2022 with updates (5 pages) |
16 February 2022 | Accounts for a small company made up to 30 June 2021 (17 pages) |
15 April 2021 | Confirmation statement made on 6 March 2021 with no updates (3 pages) |
4 March 2021 | Accounts for a small company made up to 30 June 2020 (13 pages) |
14 August 2020 | Accounts for a small company made up to 30 September 2019 (13 pages) |
12 August 2020 | Previous accounting period shortened from 30 September 2020 to 30 June 2020 (1 page) |
16 March 2020 | Confirmation statement made on 6 March 2020 with updates (4 pages) |
20 February 2020 | Change of details for Asthma Uk as a person with significant control on 1 January 2020 (2 pages) |
18 February 2020 | Notification of Asthma Uk and British Lung Foundation Partnership as a person with significant control on 1 January 2020 (2 pages) |
13 January 2020 | Termination of appointment of John Lelliott as a director on 31 December 2019 (1 page) |
13 January 2020 | Termination of appointment of Kay Elizabeth Boycott as a director on 31 December 2019 (1 page) |
13 January 2020 | Appointment of Mr Benjamin Timothy Clarkson as a director on 1 January 2020 (2 pages) |
13 January 2020 | Termination of appointment of Martin John Sinclair as a director on 31 December 2019 (1 page) |
13 January 2020 | Appointment of Mr John Martin Graham as a director on 1 January 2020 (2 pages) |
20 November 2019 | Appointment of Mr Benjamin Timothy Peter Clarkson as a secretary on 30 October 2019 (2 pages) |
3 June 2019 | Full accounts made up to 30 September 2018 (14 pages) |
9 April 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
1 March 2019 | Termination of appointment of Harriet Jones as a secretary on 1 March 2019 (1 page) |
15 March 2018 | Full accounts made up to 30 September 2017 (14 pages) |
7 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
16 October 2017 | Appointment of Mr John Lelliott as a director on 16 October 2017 (2 pages) |
16 October 2017 | Appointment of Mr John Lelliott as a director on 16 October 2017 (2 pages) |
2 May 2017 | Full accounts made up to 30 September 2016 (11 pages) |
2 May 2017 | Full accounts made up to 30 September 2016 (11 pages) |
7 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
5 October 2016 | Appointment of Mr Martin John Sinclair as a director on 4 October 2016 (2 pages) |
5 October 2016 | Appointment of Mr Martin John Sinclair as a director on 4 October 2016 (2 pages) |
4 October 2016 | Termination of appointment of John George Lelliott as a director on 4 October 2016 (1 page) |
4 October 2016 | Termination of appointment of John George Lelliott as a director on 4 October 2016 (1 page) |
12 July 2016 | Auditor's resignation (1 page) |
12 July 2016 | Auditor's resignation (1 page) |
9 May 2016 | Full accounts made up to 30 September 2015 (11 pages) |
9 May 2016 | Full accounts made up to 30 September 2015 (11 pages) |
24 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
21 May 2015 | Full accounts made up to 30 September 2014 (11 pages) |
21 May 2015 | Full accounts made up to 30 September 2014 (11 pages) |
17 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Director's details changed for Miss Kay Elizabeth Boycott on 17 March 2015 (2 pages) |
17 March 2015 | Director's details changed for Miss Kay Elizabeth Boycott on 17 March 2015 (2 pages) |
17 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
5 March 2015 | Appointment of Ms Harriet Jones as a secretary on 5 March 2015 (2 pages) |
5 March 2015 | Appointment of Ms Harriet Jones as a secretary on 5 March 2015 (2 pages) |
5 March 2015 | Appointment of Ms Harriet Jones as a secretary on 5 March 2015 (2 pages) |
5 March 2015 | Termination of appointment of Kessington Eguaoje Ijegbai as a secretary on 5 March 2015 (1 page) |
5 March 2015 | Termination of appointment of Kessington Eguaoje Ijegbai as a secretary on 5 March 2015 (1 page) |
5 March 2015 | Termination of appointment of Kessington Eguaoje Ijegbai as a secretary on 5 March 2015 (1 page) |
1 October 2014 | Termination of appointment of Martin Charles Tyler as a secretary on 1 October 2014 (1 page) |
1 October 2014 | Termination of appointment of Martin Charles Tyler as a secretary on 1 October 2014 (1 page) |
1 October 2014 | Termination of appointment of Martin Charles Tyler as a secretary on 1 October 2014 (1 page) |
1 October 2014 | Appointment of Mr Kessington Eguaoje Ijegbai as a secretary on 1 October 2014 (2 pages) |
1 October 2014 | Appointment of Mr Kessington Eguaoje Ijegbai as a secretary on 1 October 2014 (2 pages) |
1 October 2014 | Appointment of Mr Kessington Eguaoje Ijegbai as a secretary on 1 October 2014 (2 pages) |
19 June 2014 | Full accounts made up to 30 September 2013 (11 pages) |
19 June 2014 | Full accounts made up to 30 September 2013 (11 pages) |
27 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
24 February 2014 | Registered office address changed from , Summit House, 70 Wilson Street, London, EC2A 2DB on 24 February 2014 (1 page) |
24 February 2014 | Registered office address changed from , Summit House, 70 Wilson Street, London, EC2A 2DB on 24 February 2014 (1 page) |
16 January 2014 | Appointment of Miss Kay Elizabeth Boycott as a director (2 pages) |
16 January 2014 | Director's details changed for Mr John George Lelliot on 16 January 2014 (2 pages) |
16 January 2014 | Appointment of Miss Kay Elizabeth Boycott as a director (2 pages) |
16 January 2014 | Termination of appointment of Neil Churchill as a director (1 page) |
16 January 2014 | Termination of appointment of Neil Churchill as a director (1 page) |
16 January 2014 | Director's details changed for Mr John George Lelliot on 16 January 2014 (2 pages) |
2 October 2013 | Termination of appointment of Sarah Walter as a director (1 page) |
2 October 2013 | Termination of appointment of Sarah Walter as a director (1 page) |
12 June 2013 | Full accounts made up to 30 September 2012 (12 pages) |
12 June 2013 | Full accounts made up to 30 September 2012 (12 pages) |
27 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
14 January 2013 | Second filing of AR01 previously delivered to Companies House made up to 6 March 2011 (20 pages) |
14 January 2013 | Second filing of AR01 previously delivered to Companies House made up to 6 March 2011 (20 pages) |
14 January 2013 | Second filing of AR01 previously delivered to Companies House made up to 6 March 2011 (20 pages) |
11 January 2013 | Second filing of AR01 previously delivered to Companies House made up to 6 March 2012 (17 pages) |
11 January 2013 | Second filing of AR01 previously delivered to Companies House made up to 6 March 2012 (17 pages) |
11 January 2013 | Second filing of AR01 previously delivered to Companies House made up to 6 March 2012 (17 pages) |
19 December 2012 | Second filing of SH01 previously delivered to Companies House
|
19 December 2012 | Second filing of SH01 previously delivered to Companies House
|
23 August 2012 | Appointment of Mr John George Lelliott as a director (2 pages) |
23 August 2012 | Appointment of Mr John George Lelliott as a director (2 pages) |
23 August 2012 | Termination of appointment of Helen Ralston as a director (1 page) |
23 August 2012 | Termination of appointment of Helen Ralston as a director (1 page) |
23 August 2012 | Appointment of Mrs Sarah Lucy Walter as a director (2 pages) |
23 August 2012 | Termination of appointment of Robert Bucknell as a secretary (1 page) |
23 August 2012 | Termination of appointment of Robert Bucknell as a secretary (1 page) |
23 August 2012 | Appointment of Mrs Sarah Lucy Walter as a director (2 pages) |
16 August 2012 | Appointment of Mr Martin Charles Tyler as a secretary (1 page) |
16 August 2012 | Termination of appointment of Eric Wiles as a director (1 page) |
16 August 2012 | Appointment of Mr Martin Charles Tyler as a secretary (1 page) |
16 August 2012 | Termination of appointment of Eric Wiles as a director (1 page) |
30 May 2012 | Full accounts made up to 30 September 2011 (12 pages) |
30 May 2012 | Full accounts made up to 30 September 2011 (12 pages) |
2 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders
|
2 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders
|
2 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders
|
16 May 2011 | Annual return made up to 6 March 2011 with a full list of shareholders
|
16 May 2011 | Annual return made up to 6 March 2011 with a full list of shareholders
|
16 May 2011 | Annual return made up to 6 March 2011 with a full list of shareholders
|
31 March 2011 | Full accounts made up to 30 September 2010 (12 pages) |
31 March 2011 | Full accounts made up to 30 September 2010 (12 pages) |
15 October 2010 | Statement of capital following an allotment of shares on 29 September 2010
|
15 October 2010 | Statement of capital following an allotment of shares on 29 September 2010
|
31 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Termination of appointment of Richard Donaldson as a director (1 page) |
31 March 2010 | Termination of appointment of Richard Donaldson as a director (1 page) |
31 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Director's details changed for Ms Helen Elizabeth Mclaren Ralston on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Ms Helen Elizabeth Mclaren Ralston on 31 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Full accounts made up to 30 September 2009 (12 pages) |
8 February 2010 | Full accounts made up to 30 September 2009 (12 pages) |
4 April 2009 | Return made up to 06/03/09; full list of members (6 pages) |
4 April 2009 | Return made up to 06/03/09; full list of members (6 pages) |
4 April 2009 | Full accounts made up to 30 September 2008 (12 pages) |
4 April 2009 | Full accounts made up to 30 September 2008 (12 pages) |
4 November 2008 | Director appointed helen ralston (2 pages) |
4 November 2008 | Director appointed helen ralston (2 pages) |
4 June 2008 | Full accounts made up to 30 September 2007 (12 pages) |
4 June 2008 | Full accounts made up to 30 September 2007 (12 pages) |
1 April 2008 | Return made up to 06/03/08; full list of members (4 pages) |
1 April 2008 | Return made up to 06/03/08; full list of members (4 pages) |
31 October 2007 | New director appointed (2 pages) |
31 October 2007 | New director appointed (2 pages) |
26 June 2007 | Director resigned (1 page) |
26 June 2007 | Director resigned (1 page) |
30 May 2007 | Return made up to 06/03/07; no change of members (7 pages) |
30 May 2007 | Return made up to 06/03/07; no change of members (7 pages) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | New director appointed (1 page) |
15 May 2007 | New director appointed (1 page) |
15 May 2007 | New director appointed (1 page) |
15 May 2007 | New director appointed (1 page) |
15 May 2007 | Director resigned (1 page) |
27 April 2007 | New director appointed (1 page) |
27 April 2007 | Director resigned (1 page) |
27 April 2007 | Full accounts made up to 30 September 2006 (12 pages) |
27 April 2007 | Full accounts made up to 30 September 2006 (12 pages) |
27 April 2007 | New director appointed (1 page) |
27 April 2007 | Director resigned (1 page) |
27 April 2007 | New director appointed (2 pages) |
27 April 2007 | New director appointed (2 pages) |
2 June 2006 | Full accounts made up to 30 September 2005 (12 pages) |
2 June 2006 | Full accounts made up to 30 September 2005 (12 pages) |
11 May 2006 | Return made up to 06/03/06; full list of members
|
11 May 2006 | Return made up to 06/03/06; full list of members
|
23 February 2006 | Director resigned (1 page) |
23 February 2006 | Director resigned (1 page) |
12 July 2005 | Full accounts made up to 30 September 2004 (13 pages) |
12 July 2005 | Registered office changed on 12/07/05 from: providence house,, providence place,, london., N1 0NT. (1 page) |
12 July 2005 | Registered office changed on 12/07/05 from: providence house,, providence place,, london., N1 0NT. (1 page) |
12 July 2005 | Full accounts made up to 30 September 2004 (13 pages) |
21 April 2005 | Return made up to 06/03/05; full list of members (8 pages) |
21 April 2005 | Return made up to 06/03/05; full list of members (8 pages) |
3 March 2005 | New director appointed (2 pages) |
3 March 2005 | New director appointed (2 pages) |
17 February 2005 | New director appointed (2 pages) |
17 February 2005 | Director resigned (1 page) |
17 February 2005 | New director appointed (2 pages) |
17 February 2005 | Director resigned (1 page) |
17 February 2005 | Director resigned (1 page) |
17 February 2005 | Director resigned (1 page) |
17 February 2005 | Director resigned (1 page) |
17 February 2005 | Director resigned (1 page) |
28 January 2005 | New secretary appointed (2 pages) |
28 January 2005 | New secretary appointed (2 pages) |
16 July 2004 | Secretary resigned (1 page) |
16 July 2004 | Secretary resigned (1 page) |
2 June 2004 | Full accounts made up to 30 September 2003 (13 pages) |
2 June 2004 | Full accounts made up to 30 September 2003 (13 pages) |
12 March 2004 | Return made up to 06/03/04; full list of members (8 pages) |
12 March 2004 | Return made up to 06/03/04; full list of members (8 pages) |
20 March 2003 | Return made up to 06/03/03; full list of members (8 pages) |
20 March 2003 | Full accounts made up to 30 September 2002 (13 pages) |
20 March 2003 | Return made up to 06/03/03; full list of members (8 pages) |
20 March 2003 | Full accounts made up to 30 September 2002 (13 pages) |
30 September 2002 | New secretary appointed (1 page) |
30 September 2002 | New secretary appointed (1 page) |
19 September 2002 | Secretary resigned (1 page) |
19 September 2002 | Secretary resigned (1 page) |
18 August 2002 | Full accounts made up to 30 September 2001 (14 pages) |
18 August 2002 | Full accounts made up to 30 September 2001 (14 pages) |
9 August 2002 | Resignation as auditors (1 page) |
9 August 2002 | Resignation as auditors (1 page) |
15 April 2002 | Return made up to 06/03/02; full list of members (7 pages) |
15 April 2002 | Return made up to 06/03/02; full list of members (7 pages) |
13 February 2002 | New director appointed (2 pages) |
13 February 2002 | New director appointed (2 pages) |
28 January 2002 | Secretary's particulars changed (1 page) |
28 January 2002 | Secretary's particulars changed (1 page) |
28 January 2002 | Director resigned (1 page) |
28 January 2002 | Director resigned (1 page) |
28 August 2001 | New director appointed (2 pages) |
28 August 2001 | Secretary resigned (1 page) |
28 August 2001 | New secretary appointed (2 pages) |
28 August 2001 | Secretary resigned (1 page) |
28 August 2001 | New secretary appointed (2 pages) |
28 August 2001 | New director appointed (2 pages) |
7 July 2001 | Director resigned (1 page) |
7 July 2001 | Director resigned (1 page) |
12 April 2001 | Full accounts made up to 30 September 2000 (13 pages) |
12 April 2001 | Full accounts made up to 30 September 2000 (13 pages) |
15 March 2001 | Return made up to 06/03/01; full list of members
|
15 March 2001 | Return made up to 06/03/01; full list of members
|
11 December 2000 | Director's particulars changed (1 page) |
11 December 2000 | Director resigned (1 page) |
11 December 2000 | Director resigned (1 page) |
11 December 2000 | Director's particulars changed (1 page) |
23 March 2000 | Full accounts made up to 30 September 1999 (13 pages) |
23 March 2000 | Full accounts made up to 30 September 1999 (13 pages) |
22 March 2000 | Return made up to 06/03/00; full list of members (7 pages) |
22 March 2000 | Return made up to 06/03/00; full list of members (7 pages) |
13 December 1999 | Secretary resigned (1 page) |
13 December 1999 | New secretary appointed (2 pages) |
13 December 1999 | New secretary appointed (2 pages) |
13 December 1999 | Secretary resigned (1 page) |
13 April 1999 | Return made up to 06/03/99; full list of members
|
13 April 1999 | Return made up to 06/03/99; full list of members
|
6 April 1999 | Full accounts made up to 30 September 1998 (13 pages) |
6 April 1999 | Full accounts made up to 30 September 1998 (13 pages) |
15 June 1998 | New secretary appointed (2 pages) |
15 June 1998 | New secretary appointed (2 pages) |
8 May 1998 | Full accounts made up to 30 September 1997 (13 pages) |
8 May 1998 | Full accounts made up to 30 September 1997 (13 pages) |
27 April 1998 | Secretary resigned (1 page) |
27 April 1998 | Secretary resigned (1 page) |
15 April 1998 | New director appointed (2 pages) |
15 April 1998 | New director appointed (2 pages) |
18 March 1998 | Return made up to 06/03/98; no change of members
|
18 March 1998 | Return made up to 06/03/98; no change of members
|
14 March 1997 | Full accounts made up to 30 September 1996 (11 pages) |
14 March 1997 | Full accounts made up to 30 September 1996 (11 pages) |
5 March 1997 | Secretary resigned (1 page) |
5 March 1997 | Secretary resigned (1 page) |
5 March 1997 | Return made up to 06/03/97; no change of members (8 pages) |
5 March 1997 | Return made up to 06/03/97; no change of members (8 pages) |
5 March 1997 | New secretary appointed (2 pages) |
5 March 1997 | New secretary appointed (2 pages) |
18 March 1996 | Accounting reference date extended from 30/04 to 30/09 (1 page) |
18 March 1996 | Accounting reference date extended from 30/04 to 30/09 (1 page) |
15 March 1996 | Return made up to 06/03/96; full list of members (8 pages) |
15 March 1996 | Return made up to 06/03/96; full list of members (8 pages) |
26 January 1996 | Full accounts made up to 30 April 1995 (10 pages) |
26 January 1996 | Full accounts made up to 30 April 1995 (10 pages) |
3 October 1995 | Particulars of mortgage/charge (8 pages) |
3 October 1995 | Particulars of mortgage/charge (8 pages) |
28 April 1995 | Director resigned (2 pages) |
28 April 1995 | Director resigned (2 pages) |
28 April 1995 | New director appointed (2 pages) |
28 April 1995 | New director appointed (2 pages) |
18 April 1995 | Director resigned (2 pages) |
18 April 1995 | Director resigned (2 pages) |
29 June 1989 | Memorandum and Articles of Association (7 pages) |
29 June 1989 | Memorandum and Articles of Association (7 pages) |
23 June 1989 | Company name changed\certificate issued on 23/06/89 (2 pages) |
23 June 1989 | Company name changed\certificate issued on 23/06/89 (2 pages) |
6 March 1989 | Incorporation (9 pages) |
6 March 1989 | Incorporation (9 pages) |