Company NameThe Suzy Lamplugh Trust
Company StatusActive
Company Number02417823
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date29 August 1989(34 years, 8 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Christopher John Shelley
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2012(23 years, 1 month after company formation)
Appointment Duration11 years, 6 months
RoleHead Of Democracy And Governance
Country of ResidenceEngland
Correspondence Address17 Oval Way Oval Way
London
SE11 5RR
Director NameMs Jean Tlotliso McLean
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2013(23 years, 8 months after company formation)
Appointment Duration10 years, 12 months
RoleCampaigner
Country of ResidenceEngland
Correspondence Address17 Oval Way Oval Way
London
SE11 5RR
Director NameMs Joanna Conlon
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2015(25 years, 11 months after company formation)
Appointment Duration8 years, 9 months
RoleDevelopment And Communication Director
Country of ResidenceEngland
Correspondence Address17 Oval Way Oval Way
London
SE11 5RR
Director NameDr Emma Elizabeth Clare Short
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2016(26 years, 8 months after company formation)
Appointment Duration7 years, 12 months
RolePsychologist
Country of ResidenceUnited Kingdom
Correspondence Address8 Park Street
Berkhamsted
Hertfordshire
HP4 1HX
Director NameMs Lucy Galena Frances Thomas
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2017(27 years, 11 months after company formation)
Appointment Duration6 years, 9 months
RoleBusiness Strategy And Development Manager
Country of ResidenceEngland
Correspondence Address17 Oval Way Oval Way
London
SE11 5RR
Director NameMs Shaila Mahomed
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2018(28 years, 8 months after company formation)
Appointment Duration5 years, 11 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address17 Oval Way Oval Way
London
SE11 5RR
Director NameMr Arnold Steve Moffatt
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2018(29 years, 2 months after company formation)
Appointment Duration5 years, 6 months
RoleRetired Accountant
Country of ResidenceEngland
Correspondence Address17 Oval Way Oval Way
London
SE11 5RR
Director NameMr Ivan Robert Balhatchet
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2020(30 years, 11 months after company formation)
Appointment Duration3 years, 9 months
RolePolice Officer
Country of ResidenceEngland
Correspondence Address17 Oval Way Oval Way
London
SE11 5RR
Director NameMs Hannah Adina Daly
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2020(31 years, 2 months after company formation)
Appointment Duration3 years, 6 months
RoleHR Manager
Country of ResidenceEngland
Correspondence Address17 Oval Way Oval Way
London
SE11 5RR
Director NameProf Jane Patricia Monkton Smith
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2022(32 years, 11 months after company formation)
Appointment Duration1 year, 9 months
RoleProfessor Of Public Protection
Country of ResidenceUnited Kingdom
Correspondence Address17 Oval Way Oval Way
London
SE11 5RR
Director NameProfesor Brian Groombridge
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(2 years after company formation)
Appointment Duration2 years, 3 months (resigned 27 November 1993)
RoleAcademic
Correspondence Address11 Deanhill Road
London
SW14 7DQ
Director NameSir Stanley Ernest Bailey
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1992(3 years after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 1994)
RoleSecurity Consultant
Correspondence Address2 Hadrian Court
Darras Hall
Newcastle Upon Tyne
Tyne & Wear
NE20 9JU
Director NameMr Bruce Neil Carnegie-Brown
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1992(3 years after company formation)
Appointment Duration4 years, 10 months (resigned 16 July 1997)
RoleCompany Director
Correspondence Address17 Holroyd Road
Putney
London
SW15 6LN
Secretary NamePaul Crosby Lamplugh
NationalityBritish
StatusResigned
Appointed15 September 1992(3 years after company formation)
Appointment Duration12 years, 10 months (resigned 11 July 2005)
RoleCompany Director
Correspondence Address14 East Sheen Avenue
London
SW14 8AS
Director NameBaroness Rachel Trixie Anne Gardner Of Parkes
Date of BirthJuly 1927 (Born 96 years ago)
NationalityAustralian
StatusResigned
Appointed20 May 1993(3 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 October 1996)
RoleCompany Director
Correspondence Address15 Lancelot Place
London
SW7 1DR
Director NameSir Simon Henry Ward Hughes
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(7 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 22 November 2000)
RoleMember Of Parliament
Country of ResidenceEngland
Correspondence Address6 Lynton Road
Bermondsey
London
SE1 5QR
Director NameCharles Boundy
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1997(8 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 26 July 2001)
RoleSolicitor
Correspondence Address6 East Sheen Avenue
London
SW14 8AS
Director NameGerard David Rochfort Hughes
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1998(9 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 April 2001)
RoleBanker
Correspondence Address15 East Sheen Avenue
London
SW14 8AS
Director NameMr Paul Louis Infield
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1999(9 years, 7 months after company formation)
Appointment Duration17 years, 3 months (resigned 24 June 2016)
RoleBarrister At Law
Country of ResidenceEngland
Correspondence Address17 Oval Way Oval Way
London
SE11 5RR
Director NameSir Michael Carleton Smith
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2000(11 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 26 April 2001)
RoleRetired
Correspondence AddressPlough Cottage
Drayton
Market Harborough
LE16 8SD
Director NameDavid Anthony Gee
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2002(12 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 12 April 2007)
RolePolice Superintendent
Country of ResidenceUnited Kingdom
Correspondence Address15 Cricket Close
Newton Solney
Burton On Trent
Staffordshire
DE15 0RZ
Director NameMs Susan Mary Hooper
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2004(14 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 25 January 2010)
RoleTravel Industry Executive
Country of ResidenceEngland
Correspondence Address1 Moor Park Gardens
Coombe Hills
Kingston Upon Thames
KT2 7UD
Director NameAnthony Michael Detsiny
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2004(14 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 12 October 2010)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence AddressThe Willows Mool End Common
Frieth
Henley On Thames
Oxfordshire
RG9 6PU
Secretary NameMs Julie Sandra Bentley
NationalityBritish
StatusResigned
Appointed11 July 2005(15 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2007)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address29 Victoria Way
London
SE7 7QR
Director NameAndrew George Crawley
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2006(16 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 16 January 2011)
RoleHead Of Sales
Country of ResidenceUnited Kingdom
Correspondence AddressKisdon
Puers Lane Jordans
Beaconsfield
Buckinghamshire
HP9 2TD
Director NameAidan Birkett
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2006(16 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 08 September 2009)
RoleAccountant
Correspondence Address1 Stonecutter Street
London
EC4A 4TR
Director NameSir William Ian Ridley Johnston
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2007(17 years, 7 months after company formation)
Appointment Duration12 years, 6 months (resigned 31 October 2019)
RolePolice Officer
Country of ResidenceEngland
Correspondence Address17 Oval Way Oval Way
London
SE11 5RR
Secretary NameMr Steven Howard Gauge
NationalityBritish
StatusResigned
Appointed02 January 2008(18 years, 4 months after company formation)
Appointment Duration11 months (resigned 01 December 2008)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address24 Money Road
Caterham
Surrey
CR3 5TE
Director NameMts Harvinder Hunjan
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2010(20 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address218 Strand
London
WC2R 1AT
Director NameMr John Philip Harvey
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2012(23 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 28 January 2015)
RoleCeo Of Lsm
Country of ResidenceUnited Kingdom
Correspondence Address17 Oval Way Oval Way
London
SE11 5RR
Director NameMiss Celia Mary Blakeway-Phillips
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2012(23 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 09 September 2014)
RoleFundraiser
Country of ResidenceUnited Kingdom
Correspondence Address17 Oval Way Oval Way
London
SE11 5RR
Director NameMr Peter Ernest Dunn Dannheisser
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2013(23 years, 5 months after company formation)
Appointment Duration9 years, 5 months (resigned 20 July 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address17 Oval Way Oval Way
London
SE11 5RR
Director NameMs Kerry Anne Holder
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2015(25 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 October 2018)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address17 Oval Way Oval Way
London
SE11 5RR
Director NameMs Helen Louise Clutton
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2016(27 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 January 2019)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address17 Oval Way Oval Way
London
SE11 5RR
Director NameMs Sarah Victoria Jamison
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2017(27 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 January 2019)
RoleLawyer
Country of ResidenceEngland
Correspondence Address17 Oval Way Oval Way
London
SE11 5RR
Secretary NameThe Suzy Lamplugh Trust (Corporation)
StatusResigned
Appointed26 January 2009(19 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 August 2010)
Correspondence Address218 Strand
London
WC2R 1AT

Contact

Websitewww.suzylamplugh.org/
Email address[email protected]
Telephone020 70910014
Telephone regionLondon

Location

Registered Address17 Oval Way
Oval Way
London
SE11 5RR
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Turnover£584,555
Net Worth£396,648
Cash£411,717
Current Liabilities£124,586

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategorySmall
Accounts Year End30 November

Returns

Latest Return10 August 2023 (8 months, 2 weeks ago)
Next Return Due24 August 2024 (3 months, 4 weeks from now)

Charges

5 January 2006Delivered on: 7 January 2006
Persons entitled: Newlands Enterprises Limited

Classification: Rent deposit deed
Secured details: All 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: The sum of £22,618.75 and all other sums payable.
Outstanding

Filing History

22 August 2023Statement of company's objects (2 pages)
22 August 2023Confirmation statement made on 10 August 2023 with no updates (3 pages)
8 August 2023Memorandum and Articles of Association (21 pages)
8 August 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
17 May 2023Accounts for a small company made up to 30 November 2022 (68 pages)
24 August 2022Confirmation statement made on 10 August 2022 with no updates (3 pages)
24 August 2022Appointment of Professor Jane Patricia Monkton Smith as a director on 20 July 2022 (2 pages)
23 August 2022Termination of appointment of Peter Ernest Dunn Dannheisser as a director on 20 July 2022 (1 page)
9 June 2022Accounts for a small company made up to 30 November 2021 (63 pages)
17 August 2021Confirmation statement made on 10 August 2021 with no updates (3 pages)
4 August 2021Director's details changed for Ms Jean Tlotliso Mclean on 28 July 2021 (2 pages)
4 August 2021Director's details changed for Ms Shaila Mahomed on 26 July 2021 (2 pages)
6 July 2021Accounts for a small company made up to 30 November 2020 (56 pages)
14 November 2020Appointment of Ms Hannah Adina Daly as a director on 28 October 2020 (2 pages)
1 September 2020Accounts for a small company made up to 30 November 2019 (52 pages)
14 August 2020Appointment of Mr Ivan Robert Balhatchet as a director on 27 July 2020 (2 pages)
14 August 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
11 March 2020Director's details changed for Mr Arnold Steve Moffatt on 25 February 2020 (2 pages)
31 January 2020Termination of appointment of Sarah Jane Simpson as a director on 31 January 2020 (1 page)
30 January 2020Director's details changed for Mr Christopher John Shelley on 19 November 2019 (2 pages)
30 January 2020Termination of appointment of William Ian Ridley Johnston as a director on 31 October 2019 (1 page)
30 September 2019Notification of a person with significant control statement (2 pages)
17 September 2019Cessation of William Ian Ridley Johnston as a person with significant control on 9 September 2019 (1 page)
16 August 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
15 August 2019Group of companies' accounts made up to 30 November 2018 (48 pages)
17 May 2019Appointment of Ms Shaila Mahomed as a director on 9 May 2018 (2 pages)
5 February 2019Termination of appointment of Kerry Anne Holder as a director on 30 October 2018 (1 page)
5 February 2019Appointment of Mr Arnold Steve Moffatt as a director on 30 October 2018 (2 pages)
5 February 2019Termination of appointment of Helen Louise Clutton as a director on 17 January 2019 (1 page)
5 February 2019Termination of appointment of Sarah Victoria Jamison as a director on 17 January 2019 (1 page)
20 September 2018Group of companies' accounts made up to 30 November 2017 (32 pages)
10 August 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
14 November 2017Satisfaction of charge 1 in full (4 pages)
14 November 2017Satisfaction of charge 1 in full (4 pages)
11 August 2017Termination of appointment of Kenneth George Tomlin as a director on 1 February 2017 (1 page)
11 August 2017Appointment of Ms Sarah Victoria Jamison as a director on 10 May 2017 (2 pages)
11 August 2017Termination of appointment of Jennifer Mary Reid as a director on 10 May 2017 (1 page)
11 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
11 August 2017Termination of appointment of Jennifer Mary Reid as a director on 10 May 2017 (1 page)
11 August 2017Termination of appointment of Kenneth George Tomlin as a director on 1 February 2017 (1 page)
11 August 2017Appointment of Ms Sarah Victoria Jamison as a director on 10 May 2017 (2 pages)
11 August 2017Appointment of Ms Lucy Galena Frances Thomas as a director on 26 July 2017 (2 pages)
11 August 2017Appointment of Ms Lucy Galena Frances Thomas as a director on 26 July 2017 (2 pages)
11 August 2017Appointment of Ms Helen Louise Clutton as a director on 1 November 2016 (2 pages)
11 August 2017Appointment of Ms Helen Louise Clutton as a director on 1 November 2016 (2 pages)
11 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
2 June 2017Group of companies' accounts made up to 30 November 2016 (28 pages)
2 June 2017Group of companies' accounts made up to 30 November 2016 (28 pages)
11 August 2016Confirmation statement made on 9 August 2016 with updates (4 pages)
11 August 2016Confirmation statement made on 9 August 2016 with updates (4 pages)
21 July 2016Termination of appointment of Andrew Brice Tappin as a director on 30 April 2016 (1 page)
21 July 2016Termination of appointment of Paul Louis Infield as a director on 24 June 2016 (1 page)
21 July 2016Termination of appointment of Paul Louis Infield as a director on 24 June 2016 (1 page)
21 July 2016Appointment of Dr Emma Elizabeth Clare Short as a director on 30 April 2016 (2 pages)
21 July 2016Termination of appointment of Andrew Brice Tappin as a director on 30 April 2016 (1 page)
21 July 2016Appointment of Dr Emma Elizabeth Clare Short as a director on 30 April 2016 (2 pages)
20 May 2016Group of companies' accounts made up to 30 November 2015 (23 pages)
20 May 2016Group of companies' accounts made up to 30 November 2015 (23 pages)
26 January 2016Termination of appointment of Jill Frances Tombs as a director on 28 October 2015 (1 page)
26 January 2016Appointment of Ms Joanna Conlon as a director on 29 July 2015 (2 pages)
26 January 2016Termination of appointment of Jill Frances Tombs as a director on 28 October 2015 (1 page)
26 January 2016Appointment of Ms Joanna Conlon as a director on 29 July 2015 (2 pages)
11 August 2015Appointment of Mrs Kerry Anne Holder as a director on 29 January 2015 (2 pages)
11 August 2015Appointment of Mr Kenneth Tomlin as a director on 28 January 2015 (2 pages)
11 August 2015Appointment of Mrs Kerry Anne Holder as a director on 29 January 2015 (2 pages)
11 August 2015Appointment of Mr Kenneth Tomlin as a director on 28 January 2015 (2 pages)
30 July 2015Annual return made up to 29 July 2015 no member list (6 pages)
30 July 2015Annual return made up to 29 July 2015 no member list (6 pages)
29 July 2015Director's details changed for Andrew Brice Tappin on 28 July 2015 (2 pages)
29 July 2015Director's details changed for Andrew Brice Tappin on 28 July 2015 (2 pages)
28 July 2015Appointment of Miss Jennifer Mary Reid as a director on 29 April 2015 (2 pages)
28 July 2015Director's details changed for Jill Frances Tombs on 28 July 2015 (2 pages)
28 July 2015Director's details changed for Mr Peter Ernest Dunn Dannheisser on 28 July 2015 (2 pages)
28 July 2015Appointment of Miss Jennifer Mary Reid as a director on 29 April 2015 (2 pages)
28 July 2015Director's details changed for Ms Jean Tlotliso Mclean on 28 July 2015 (2 pages)
28 July 2015Director's details changed for Ms Jean Tlotliso Mclean on 28 July 2015 (2 pages)
28 July 2015Director's details changed for Mr Peter Ernest Dunn Dannheisser on 28 July 2015 (2 pages)
28 July 2015Director's details changed for Sir William Ian Ridley Johnston on 28 July 2015 (2 pages)
28 July 2015Director's details changed for Jill Frances Tombs on 28 July 2015 (2 pages)
28 July 2015Director's details changed for Sir William Ian Ridley Johnston on 28 July 2015 (2 pages)
28 July 2015Director's details changed for Mr Paul Louis Infield on 28 July 2015 (2 pages)
28 July 2015Director's details changed for Mr Paul Louis Infield on 28 July 2015 (2 pages)
27 July 2015Termination of appointment of John Philip Harvey as a director on 28 January 2015 (1 page)
27 July 2015Termination of appointment of Jane Chantal Rickards as a director on 28 January 2015 (1 page)
27 July 2015Termination of appointment of John Philip Harvey as a director on 28 January 2015 (1 page)
27 July 2015Termination of appointment of Jane Chantal Rickards as a director on 28 January 2015 (1 page)
13 May 2015Group of companies' accounts made up to 30 November 2014 (33 pages)
13 May 2015Group of companies' accounts made up to 30 November 2014 (33 pages)
19 February 2015Termination of appointment of Celia Mary Blakeway-Phillips as a director on 9 September 2014 (1 page)
19 February 2015Termination of appointment of Celia Mary Blakeway-Phillips as a director on 9 September 2014 (1 page)
19 February 2015Termination of appointment of Celia Mary Blakeway-Phillips as a director on 9 September 2014 (1 page)
19 February 2015Registered office address changed from 218 Strand London WC2R 1AT to 17 Oval Way Oval Way London SE11 5RR on 19 February 2015 (1 page)
19 February 2015Registered office address changed from 218 Strand London WC2R 1AT to 17 Oval Way Oval Way London SE11 5RR on 19 February 2015 (1 page)
24 July 2014Annual return made up to 24 July 2014 no member list (11 pages)
24 July 2014Director's details changed for Andrew Brice Tappin on 11 July 2014 (2 pages)
24 July 2014Annual return made up to 24 July 2014 no member list (11 pages)
24 July 2014Director's details changed for Andrew Brice Tappin on 11 July 2014 (2 pages)
16 May 2014Group of companies' accounts made up to 30 November 2013 (30 pages)
16 May 2014Group of companies' accounts made up to 30 November 2013 (30 pages)
3 March 2014Termination of appointment of Harvinder Hunjan as a director (1 page)
3 March 2014Termination of appointment of Harvinder Hunjan as a director (1 page)
15 August 2013Total exemption full accounts made up to 30 November 2012 (20 pages)
15 August 2013Total exemption full accounts made up to 30 November 2012 (20 pages)
19 July 2013Appointment of Ms Jean Tlotliso Mclean as a director (2 pages)
19 July 2013Annual return made up to 18 July 2013 no member list (11 pages)
19 July 2013Appointment of Mr Peter Ernest Dunn Dannheisser as a director (2 pages)
19 July 2013Appointment of Ms Jean Tlotliso Mclean as a director (2 pages)
19 July 2013Annual return made up to 18 July 2013 no member list (11 pages)
19 July 2013Appointment of Mr Peter Ernest Dunn Dannheisser as a director (2 pages)
31 October 2012Appointment of Mr Christopher John Shelley as a director (2 pages)
31 October 2012Appointment of Miss Celia Mary Blakeway-Phillips as a director (2 pages)
31 October 2012Appointment of Mr Christopher John Shelley as a director (2 pages)
31 October 2012Appointment of Mr John Philip Harvey as a director (2 pages)
31 October 2012Appointment of Mr John Philip Harvey as a director (2 pages)
31 October 2012Appointment of Miss Celia Mary Blakeway-Phillips as a director (2 pages)
18 July 2012Annual return made up to 18 July 2012 no member list (7 pages)
18 July 2012Annual return made up to 18 July 2012 no member list (7 pages)
11 July 2012Group of companies' accounts made up to 30 November 2011 (22 pages)
11 July 2012Group of companies' accounts made up to 30 November 2011 (22 pages)
11 May 2012Termination of appointment of Claire Levey as a director (1 page)
11 May 2012Termination of appointment of Claire Levey as a director (1 page)
13 February 2012Director's details changed for Mts Harvinder Hunjan on 10 February 2012 (2 pages)
13 February 2012Appointment of Ms Jane Chantal Rickards as a director (2 pages)
13 February 2012Appointment of Ms Jane Chantal Rickards as a director (2 pages)
13 February 2012Director's details changed for Mts Harvinder Hunjan on 10 February 2012 (2 pages)
10 August 2011Annual return made up to 9 August 2011 no member list (7 pages)
10 August 2011Annual return made up to 9 August 2011 no member list (7 pages)
10 August 2011Annual return made up to 9 August 2011 no member list (7 pages)
21 July 2011Group of companies' accounts made up to 30 November 2010 (23 pages)
21 July 2011Group of companies' accounts made up to 30 November 2010 (23 pages)
24 May 2011Appointment of Mrs Sarah Jane Simpson as a director (2 pages)
24 May 2011Appointment of Mrs Sarah Jane Simpson as a director (2 pages)
23 May 2011Termination of appointment of Andrew Crawley as a director (1 page)
23 May 2011Termination of appointment of Anthony Detsiny as a director (1 page)
23 May 2011Termination of appointment of Charles Thresh as a director (1 page)
23 May 2011Termination of appointment of Andrew Crawley as a director (1 page)
23 May 2011Termination of appointment of Anthony Detsiny as a director (1 page)
23 May 2011Termination of appointment of Charles Thresh as a director (1 page)
9 August 2010Director's details changed for Paul Louis Infield on 9 August 2010 (2 pages)
9 August 2010Director's details changed for Anthony Michael Detsiny on 9 August 2010 (2 pages)
9 August 2010Director's details changed for Andrew George Crawley on 9 August 2010 (2 pages)
9 August 2010Director's details changed for Paul Louis Infield on 9 August 2010 (2 pages)
9 August 2010Director's details changed for Paul Louis Infield on 9 August 2010 (2 pages)
9 August 2010Director's details changed for Jill Frances Tombs on 9 August 2010 (2 pages)
9 August 2010Annual return made up to 9 August 2010 no member list (10 pages)
9 August 2010Director's details changed for Anthony Michael Detsiny on 9 August 2010 (2 pages)
9 August 2010Director's details changed for Anthony Michael Detsiny on 9 August 2010 (2 pages)
9 August 2010Director's details changed for Jill Frances Tombs on 9 August 2010 (2 pages)
9 August 2010Director's details changed for Andrew George Crawley on 9 August 2010 (2 pages)
9 August 2010Annual return made up to 9 August 2010 no member list (10 pages)
9 August 2010Termination of appointment of The Suzy Lamplugh Trust as a secretary (1 page)
9 August 2010Director's details changed for Andrew George Crawley on 9 August 2010 (2 pages)
9 August 2010Annual return made up to 9 August 2010 no member list (10 pages)
9 August 2010Termination of appointment of The Suzy Lamplugh Trust as a secretary (1 page)
9 August 2010Director's details changed for Jill Frances Tombs on 9 August 2010 (2 pages)
26 July 2010Appointment of Ms Claire Anne Levey as a director (2 pages)
26 July 2010Termination of appointment of Patsy Robertson as a director (1 page)
26 July 2010Termination of appointment of Patsy Robertson as a director (1 page)
26 July 2010Termination of appointment of Susan Hooper as a director (1 page)
26 July 2010Termination of appointment of Lawrence Philpott as a director (1 page)
26 July 2010Termination of appointment of Lawrence Philpott as a director (1 page)
26 July 2010Appointment of Ms Claire Anne Levey as a director (2 pages)
26 July 2010Termination of appointment of Susan Hooper as a director (1 page)
17 May 2010Group of companies' accounts made up to 30 November 2009 (23 pages)
17 May 2010Group of companies' accounts made up to 30 November 2009 (23 pages)
18 February 2010Appointment of Mrs Harvinder Hunjan as a director (2 pages)
18 February 2010Appointment of Mrs Harvinder Hunjan as a director (2 pages)
9 October 2009Termination of appointment of The Suzy Lamplugh Trust as a secretary (1 page)
9 October 2009Appointment of The Suzy Lamplugh Trust as a secretary (1 page)
9 October 2009Appointment of The Suzy Lamplugh Trust as a secretary (1 page)
9 October 2009Termination of appointment of The Suzy Lamplugh Trust as a secretary (1 page)
9 October 2009Termination of appointment of Aidan Birkett as a director (1 page)
9 October 2009Termination of appointment of Aidan Birkett as a director (1 page)
8 October 2009Appointment of The Suzy Lamplugh Trust as a secretary (1 page)
8 October 2009Appointment of The Suzy Lamplugh Trust as a secretary (1 page)
25 August 2009Annual return made up to 25/08/09 (5 pages)
25 August 2009Location of register of members (1 page)
25 August 2009Annual return made up to 25/08/09 (5 pages)
25 August 2009Location of register of members (1 page)
24 August 2009Appointment terminated secretary steven gauge (1 page)
24 August 2009Appointment terminated secretary steven gauge (1 page)
12 May 2009Group of companies' accounts made up to 30 November 2008 (22 pages)
12 May 2009Group of companies' accounts made up to 30 November 2008 (22 pages)
10 March 2009Registered office changed on 10/03/2009 from national centre for personal safety hampton house 20 albert embankment london SE1 7TJ (1 page)
10 March 2009Registered office changed on 10/03/2009 from national centre for personal safety hampton house 20 albert embankment london SE1 7TJ (1 page)
27 August 2008Annual return made up to 27/08/08 (5 pages)
27 August 2008Annual return made up to 27/08/08 (5 pages)
18 June 2008Group of companies' accounts made up to 30 November 2007 (21 pages)
18 June 2008Group of companies' accounts made up to 30 November 2007 (21 pages)
15 January 2008New secretary appointed (1 page)
15 January 2008Secretary resigned (1 page)
15 January 2008New secretary appointed (1 page)
15 January 2008Secretary resigned (1 page)
29 August 2007Annual return made up to 29/08/07 (3 pages)
29 August 2007Annual return made up to 29/08/07 (3 pages)
28 August 2007Director resigned (1 page)
28 August 2007Director resigned (1 page)
9 July 2007New director appointed (2 pages)
9 July 2007New director appointed (2 pages)
28 June 2007Director resigned (1 page)
28 June 2007Director resigned (1 page)
28 April 2007Full accounts made up to 30 November 2006 (26 pages)
28 April 2007Full accounts made up to 30 November 2006 (26 pages)
30 October 2006New director appointed (1 page)
30 October 2006New director appointed (1 page)
20 September 2006New director appointed (1 page)
20 September 2006New director appointed (1 page)
12 September 2006Director resigned (1 page)
12 September 2006Director resigned (1 page)
11 September 2006Annual return made up to 29/08/06 (8 pages)
11 September 2006Annual return made up to 29/08/06 (8 pages)
16 August 2006Director resigned (1 page)
16 August 2006Director resigned (1 page)
16 August 2006Director resigned (1 page)
16 August 2006Director resigned (1 page)
16 August 2006Director resigned (1 page)
16 August 2006Director resigned (1 page)
16 August 2006Director resigned (1 page)
16 August 2006Director resigned (1 page)
10 May 2006Full accounts made up to 30 November 2005 (22 pages)
10 May 2006Full accounts made up to 30 November 2005 (22 pages)
13 April 2006Location of register of members (1 page)
13 April 2006Location of register of members (1 page)
22 March 2006Director resigned (1 page)
22 March 2006Director resigned (1 page)
20 February 2006Registered office changed on 20/02/06 from: suite 100 parkway house sheen lane london SW14 8LS (1 page)
20 February 2006Registered office changed on 20/02/06 from: suite 100 parkway house sheen lane london SW14 8LS (1 page)
7 January 2006Particulars of mortgage/charge (3 pages)
7 January 2006Particulars of mortgage/charge (3 pages)
25 August 2005Annual return made up to 29/08/05
  • 363(288) ‐ Secretary resigned
(11 pages)
25 August 2005Annual return made up to 29/08/05
  • 363(288) ‐ Secretary resigned
(11 pages)
25 August 2005New director appointed (2 pages)
25 August 2005New director appointed (2 pages)
1 August 2005New secretary appointed (2 pages)
1 August 2005New secretary appointed (2 pages)
19 May 2005New director appointed (2 pages)
19 May 2005New director appointed (2 pages)
19 May 2005New director appointed (2 pages)
19 May 2005New director appointed (2 pages)
15 April 2005Group of companies' accounts made up to 30 November 2004 (22 pages)
15 April 2005Group of companies' accounts made up to 30 November 2004 (22 pages)
22 November 2004Auditor's resignation (1 page)
22 November 2004Auditor's resignation (1 page)
13 October 2004New director appointed (3 pages)
13 October 2004New director appointed (3 pages)
22 September 2004New director appointed (2 pages)
22 September 2004Annual return made up to 29/08/04
  • 363(288) ‐ Director resigned
(8 pages)
22 September 2004New director appointed (2 pages)
22 September 2004Annual return made up to 29/08/04
  • 363(288) ‐ Director resigned
(8 pages)
22 September 2004New director appointed (2 pages)
22 September 2004New director appointed (2 pages)
23 April 2004Group of companies' accounts made up to 30 November 2003 (28 pages)
23 April 2004Group of companies' accounts made up to 30 November 2003 (28 pages)
17 January 2004Registered office changed on 17/01/04 from: 14 east sheen avenue london SW14 8AS (1 page)
17 January 2004Registered office changed on 17/01/04 from: 14 east sheen avenue london SW14 8AS (1 page)
24 September 2003Annual return made up to 29/08/03
  • 363(288) ‐ Director resigned
(9 pages)
24 September 2003Annual return made up to 29/08/03
  • 363(288) ‐ Director resigned
(9 pages)
24 September 2003New director appointed (2 pages)
24 September 2003New director appointed (2 pages)
2 May 2003New director appointed (2 pages)
2 May 2003New director appointed (2 pages)
30 April 2003Group of companies' accounts made up to 30 November 2002 (32 pages)
30 April 2003Group of companies' accounts made up to 30 November 2002 (32 pages)
23 October 2002New director appointed (2 pages)
23 October 2002New director appointed (2 pages)
2 October 2002Director resigned (1 page)
2 October 2002Director resigned (1 page)
1 October 2002Annual return made up to 29/08/02 (10 pages)
1 October 2002Annual return made up to 29/08/02 (10 pages)
29 April 2002Full accounts made up to 30 November 2001 (30 pages)
29 April 2002Full accounts made up to 30 November 2001 (30 pages)
20 March 2002New director appointed (2 pages)
20 March 2002New director appointed (2 pages)
1 March 2002Director resigned (1 page)
1 March 2002Director resigned (1 page)
20 February 2002New director appointed (2 pages)
20 February 2002New director appointed (2 pages)
20 February 2002New director appointed (2 pages)
20 February 2002New director appointed (2 pages)
18 January 2002New director appointed (2 pages)
18 January 2002New director appointed (2 pages)
10 January 2002Director resigned (1 page)
10 January 2002Director resigned (1 page)
18 September 2001Annual return made up to 29/08/01 (6 pages)
18 September 2001Annual return made up to 29/08/01 (6 pages)
6 September 2001Director resigned (1 page)
6 September 2001Director resigned (1 page)
4 September 2001Director resigned (1 page)
4 September 2001Director resigned (1 page)
14 June 2001Full group accounts made up to 30 November 2000 (24 pages)
14 June 2001Full group accounts made up to 30 November 2000 (24 pages)
24 May 2001Director resigned (1 page)
24 May 2001Director resigned (1 page)
24 May 2001Director resigned (1 page)
24 May 2001Director resigned (1 page)
24 May 2001Director resigned (1 page)
24 May 2001Director resigned (1 page)
5 February 2001New director appointed (2 pages)
5 February 2001New director appointed (2 pages)
23 January 2001Director resigned (1 page)
23 January 2001Director resigned (1 page)
14 November 2000Director resigned (1 page)
14 November 2000Director resigned (1 page)
1 November 2000New director appointed (2 pages)
1 November 2000New director appointed (2 pages)
19 September 2000Annual return made up to 29/08/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 September 2000Annual return made up to 29/08/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 June 2000Full group accounts made up to 30 November 1999 (25 pages)
13 June 2000Full group accounts made up to 30 November 1999 (25 pages)
23 May 2000New director appointed (2 pages)
23 May 2000New director appointed (2 pages)
25 February 2000New director appointed (2 pages)
25 February 2000New director appointed (2 pages)
25 February 2000New director appointed (2 pages)
25 February 2000New director appointed (2 pages)
25 February 2000New director appointed (2 pages)
25 February 2000New director appointed (2 pages)
1 October 1999New director appointed (2 pages)
1 October 1999New director appointed (2 pages)
28 September 1999New director appointed (2 pages)
28 September 1999Annual return made up to 29/08/99
  • 363(288) ‐ Director resigned
(6 pages)
28 September 1999New director appointed (2 pages)
28 September 1999Annual return made up to 29/08/99
  • 363(288) ‐ Director resigned
(6 pages)
12 August 1999Full accounts made up to 30 November 1998 (22 pages)
12 August 1999Full accounts made up to 30 November 1998 (22 pages)
19 October 1998Annual return made up to 29/08/98
  • 363(288) ‐ Director resigned
(6 pages)
19 October 1998Annual return made up to 29/08/98
  • 363(288) ‐ Director resigned
(6 pages)
13 July 1998Full group accounts made up to 30 November 1997 (29 pages)
13 July 1998Full group accounts made up to 30 November 1997 (29 pages)
23 February 1998New director appointed (2 pages)
23 February 1998New director appointed (2 pages)
15 January 1998Director resigned (1 page)
15 January 1998Director resigned (1 page)
14 October 1997New director appointed (2 pages)
14 October 1997New director appointed (2 pages)
29 September 1997Annual return made up to 29/08/97
  • 363(288) ‐ Director resigned
(8 pages)
29 September 1997Annual return made up to 29/08/97
  • 363(288) ‐ Director resigned
(8 pages)
28 July 1997Full group accounts made up to 30 November 1996 (29 pages)
28 July 1997Full group accounts made up to 30 November 1996 (29 pages)
17 March 1997New director appointed (2 pages)
17 March 1997New director appointed (2 pages)
11 February 1997Annual return made up to 29/08/96
  • 363(288) ‐ Director resigned
(6 pages)
11 February 1997Annual return made up to 29/08/96
  • 363(288) ‐ Director resigned
(6 pages)
7 February 1997New director appointed (2 pages)
7 February 1997New director appointed (2 pages)
2 October 1996Full group accounts made up to 30 November 1995 (19 pages)
2 October 1996Full group accounts made up to 30 November 1995 (19 pages)
24 August 1995Annual return made up to 29/08/95 (6 pages)
24 August 1995Annual return made up to 29/08/95 (6 pages)
21 August 1995Full accounts made up to 30 November 1994 (18 pages)
21 August 1995Full accounts made up to 30 November 1994 (18 pages)
18 December 1989Memorandum and Articles of Association (6 pages)
18 December 1989Memorandum and Articles of Association (6 pages)
30 November 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
30 November 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
29 August 1989Incorporation (28 pages)
29 August 1989Incorporation (28 pages)