London
SE11 5RR
Director Name | Ms Jean Tlotliso McLean |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2013(23 years, 8 months after company formation) |
Appointment Duration | 10 years, 12 months |
Role | Campaigner |
Country of Residence | England |
Correspondence Address | 17 Oval Way Oval Way London SE11 5RR |
Director Name | Ms Joanna Conlon |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2015(25 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Development And Communication Director |
Country of Residence | England |
Correspondence Address | 17 Oval Way Oval Way London SE11 5RR |
Director Name | Dr Emma Elizabeth Clare Short |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2016(26 years, 8 months after company formation) |
Appointment Duration | 7 years, 12 months |
Role | Psychologist |
Country of Residence | United Kingdom |
Correspondence Address | 8 Park Street Berkhamsted Hertfordshire HP4 1HX |
Director Name | Ms Lucy Galena Frances Thomas |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2017(27 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Business Strategy And Development Manager |
Country of Residence | England |
Correspondence Address | 17 Oval Way Oval Way London SE11 5RR |
Director Name | Ms Shaila Mahomed |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2018(28 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 17 Oval Way Oval Way London SE11 5RR |
Director Name | Mr Arnold Steve Moffatt |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2018(29 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Retired Accountant |
Country of Residence | England |
Correspondence Address | 17 Oval Way Oval Way London SE11 5RR |
Director Name | Mr Ivan Robert Balhatchet |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2020(30 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Police Officer |
Country of Residence | England |
Correspondence Address | 17 Oval Way Oval Way London SE11 5RR |
Director Name | Ms Hannah Adina Daly |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2020(31 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | HR Manager |
Country of Residence | England |
Correspondence Address | 17 Oval Way Oval Way London SE11 5RR |
Director Name | Prof Jane Patricia Monkton Smith |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2022(32 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Professor Of Public Protection |
Country of Residence | United Kingdom |
Correspondence Address | 17 Oval Way Oval Way London SE11 5RR |
Director Name | Profesor Brian Groombridge |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(2 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 November 1993) |
Role | Academic |
Correspondence Address | 11 Deanhill Road London SW14 7DQ |
Director Name | Sir Stanley Ernest Bailey |
---|---|
Date of Birth | September 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1992(3 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 1994) |
Role | Security Consultant |
Correspondence Address | 2 Hadrian Court Darras Hall Newcastle Upon Tyne Tyne & Wear NE20 9JU |
Director Name | Mr Bruce Neil Carnegie-Brown |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1992(3 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 16 July 1997) |
Role | Company Director |
Correspondence Address | 17 Holroyd Road Putney London SW15 6LN |
Secretary Name | Paul Crosby Lamplugh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1992(3 years after company formation) |
Appointment Duration | 12 years, 10 months (resigned 11 July 2005) |
Role | Company Director |
Correspondence Address | 14 East Sheen Avenue London SW14 8AS |
Director Name | Baroness Rachel Trixie Anne Gardner Of Parkes |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 20 May 1993(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 October 1996) |
Role | Company Director |
Correspondence Address | 15 Lancelot Place London SW7 1DR |
Director Name | Sir Simon Henry Ward Hughes |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 November 2000) |
Role | Member Of Parliament |
Country of Residence | England |
Correspondence Address | 6 Lynton Road Bermondsey London SE1 5QR |
Director Name | Charles Boundy |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1997(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 26 July 2001) |
Role | Solicitor |
Correspondence Address | 6 East Sheen Avenue London SW14 8AS |
Director Name | Gerard David Rochfort Hughes |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1998(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 April 2001) |
Role | Banker |
Correspondence Address | 15 East Sheen Avenue London SW14 8AS |
Director Name | Mr Paul Louis Infield |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(9 years, 7 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 24 June 2016) |
Role | Barrister At Law |
Country of Residence | England |
Correspondence Address | 17 Oval Way Oval Way London SE11 5RR |
Director Name | Sir Michael Carleton Smith |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2000(11 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 26 April 2001) |
Role | Retired |
Correspondence Address | Plough Cottage Drayton Market Harborough LE16 8SD |
Director Name | David Anthony Gee |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2002(12 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 12 April 2007) |
Role | Police Superintendent |
Country of Residence | United Kingdom |
Correspondence Address | 15 Cricket Close Newton Solney Burton On Trent Staffordshire DE15 0RZ |
Director Name | Ms Susan Mary Hooper |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2004(14 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 25 January 2010) |
Role | Travel Industry Executive |
Country of Residence | England |
Correspondence Address | 1 Moor Park Gardens Coombe Hills Kingston Upon Thames KT2 7UD |
Director Name | Anthony Michael Detsiny |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2004(14 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 12 October 2010) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | The Willows Mool End Common Frieth Henley On Thames Oxfordshire RG9 6PU |
Secretary Name | Ms Julie Sandra Bentley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2005(15 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 2007) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 29 Victoria Way London SE7 7QR |
Director Name | Andrew George Crawley |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2006(16 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 16 January 2011) |
Role | Head Of Sales |
Country of Residence | United Kingdom |
Correspondence Address | Kisdon Puers Lane Jordans Beaconsfield Buckinghamshire HP9 2TD |
Director Name | Aidan Birkett |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2006(16 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 08 September 2009) |
Role | Accountant |
Correspondence Address | 1 Stonecutter Street London EC4A 4TR |
Director Name | Sir William Ian Ridley Johnston |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2007(17 years, 7 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 31 October 2019) |
Role | Police Officer |
Country of Residence | England |
Correspondence Address | 17 Oval Way Oval Way London SE11 5RR |
Secretary Name | Mr Steven Howard Gauge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2008(18 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 01 December 2008) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 24 Money Road Caterham Surrey CR3 5TE |
Director Name | Mts Harvinder Hunjan |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2010(20 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 218 Strand London WC2R 1AT |
Director Name | Mr John Philip Harvey |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2012(23 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 January 2015) |
Role | Ceo Of Lsm |
Country of Residence | United Kingdom |
Correspondence Address | 17 Oval Way Oval Way London SE11 5RR |
Director Name | Miss Celia Mary Blakeway-Phillips |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2012(23 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 September 2014) |
Role | Fundraiser |
Country of Residence | United Kingdom |
Correspondence Address | 17 Oval Way Oval Way London SE11 5RR |
Director Name | Mr Peter Ernest Dunn Dannheisser |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2013(23 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 20 July 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 17 Oval Way Oval Way London SE11 5RR |
Director Name | Ms Kerry Anne Holder |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2015(25 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 October 2018) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Oval Way Oval Way London SE11 5RR |
Director Name | Ms Helen Louise Clutton |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2016(27 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 January 2019) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 17 Oval Way Oval Way London SE11 5RR |
Director Name | Ms Sarah Victoria Jamison |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2017(27 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 January 2019) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 17 Oval Way Oval Way London SE11 5RR |
Secretary Name | The Suzy Lamplugh Trust (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2009(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 August 2010) |
Correspondence Address | 218 Strand London WC2R 1AT |
Website | www.suzylamplugh.org/ |
---|---|
Email address | [email protected] |
Telephone | 020 70910014 |
Telephone region | London |
Registered Address | 17 Oval Way Oval Way London SE11 5RR |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Oval |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £584,555 |
Net Worth | £396,648 |
Cash | £411,717 |
Current Liabilities | £124,586 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Small |
Accounts Year End | 30 November |
Latest Return | 10 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 24 August 2024 (3 months, 4 weeks from now) |
5 January 2006 | Delivered 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 |
---|
22 August 2023 | Statement of company's objects (2 pages) |
---|---|
22 August 2023 | Confirmation statement made on 10 August 2023 with no updates (3 pages) |
8 August 2023 | Memorandum and Articles of Association (21 pages) |
8 August 2023 | Resolutions
|
17 May 2023 | Accounts for a small company made up to 30 November 2022 (68 pages) |
24 August 2022 | Confirmation statement made on 10 August 2022 with no updates (3 pages) |
24 August 2022 | Appointment of Professor Jane Patricia Monkton Smith as a director on 20 July 2022 (2 pages) |
23 August 2022 | Termination of appointment of Peter Ernest Dunn Dannheisser as a director on 20 July 2022 (1 page) |
9 June 2022 | Accounts for a small company made up to 30 November 2021 (63 pages) |
17 August 2021 | Confirmation statement made on 10 August 2021 with no updates (3 pages) |
4 August 2021 | Director's details changed for Ms Jean Tlotliso Mclean on 28 July 2021 (2 pages) |
4 August 2021 | Director's details changed for Ms Shaila Mahomed on 26 July 2021 (2 pages) |
6 July 2021 | Accounts for a small company made up to 30 November 2020 (56 pages) |
14 November 2020 | Appointment of Ms Hannah Adina Daly as a director on 28 October 2020 (2 pages) |
1 September 2020 | Accounts for a small company made up to 30 November 2019 (52 pages) |
14 August 2020 | Appointment of Mr Ivan Robert Balhatchet as a director on 27 July 2020 (2 pages) |
14 August 2020 | Confirmation statement made on 10 August 2020 with no updates (3 pages) |
11 March 2020 | Director's details changed for Mr Arnold Steve Moffatt on 25 February 2020 (2 pages) |
31 January 2020 | Termination of appointment of Sarah Jane Simpson as a director on 31 January 2020 (1 page) |
30 January 2020 | Director's details changed for Mr Christopher John Shelley on 19 November 2019 (2 pages) |
30 January 2020 | Termination of appointment of William Ian Ridley Johnston as a director on 31 October 2019 (1 page) |
30 September 2019 | Notification of a person with significant control statement (2 pages) |
17 September 2019 | Cessation of William Ian Ridley Johnston as a person with significant control on 9 September 2019 (1 page) |
16 August 2019 | Confirmation statement made on 10 August 2019 with no updates (3 pages) |
15 August 2019 | Group of companies' accounts made up to 30 November 2018 (48 pages) |
17 May 2019 | Appointment of Ms Shaila Mahomed as a director on 9 May 2018 (2 pages) |
5 February 2019 | Termination of appointment of Kerry Anne Holder as a director on 30 October 2018 (1 page) |
5 February 2019 | Appointment of Mr Arnold Steve Moffatt as a director on 30 October 2018 (2 pages) |
5 February 2019 | Termination of appointment of Helen Louise Clutton as a director on 17 January 2019 (1 page) |
5 February 2019 | Termination of appointment of Sarah Victoria Jamison as a director on 17 January 2019 (1 page) |
20 September 2018 | Group of companies' accounts made up to 30 November 2017 (32 pages) |
10 August 2018 | Confirmation statement made on 10 August 2018 with no updates (3 pages) |
14 November 2017 | Satisfaction of charge 1 in full (4 pages) |
14 November 2017 | Satisfaction of charge 1 in full (4 pages) |
11 August 2017 | Termination of appointment of Kenneth George Tomlin as a director on 1 February 2017 (1 page) |
11 August 2017 | Appointment of Ms Sarah Victoria Jamison as a director on 10 May 2017 (2 pages) |
11 August 2017 | Termination of appointment of Jennifer Mary Reid as a director on 10 May 2017 (1 page) |
11 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
11 August 2017 | Termination of appointment of Jennifer Mary Reid as a director on 10 May 2017 (1 page) |
11 August 2017 | Termination of appointment of Kenneth George Tomlin as a director on 1 February 2017 (1 page) |
11 August 2017 | Appointment of Ms Sarah Victoria Jamison as a director on 10 May 2017 (2 pages) |
11 August 2017 | Appointment of Ms Lucy Galena Frances Thomas as a director on 26 July 2017 (2 pages) |
11 August 2017 | Appointment of Ms Lucy Galena Frances Thomas as a director on 26 July 2017 (2 pages) |
11 August 2017 | Appointment of Ms Helen Louise Clutton as a director on 1 November 2016 (2 pages) |
11 August 2017 | Appointment of Ms Helen Louise Clutton as a director on 1 November 2016 (2 pages) |
11 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
2 June 2017 | Group of companies' accounts made up to 30 November 2016 (28 pages) |
2 June 2017 | Group of companies' accounts made up to 30 November 2016 (28 pages) |
11 August 2016 | Confirmation statement made on 9 August 2016 with updates (4 pages) |
11 August 2016 | Confirmation statement made on 9 August 2016 with updates (4 pages) |
21 July 2016 | Termination of appointment of Andrew Brice Tappin as a director on 30 April 2016 (1 page) |
21 July 2016 | Termination of appointment of Paul Louis Infield as a director on 24 June 2016 (1 page) |
21 July 2016 | Termination of appointment of Paul Louis Infield as a director on 24 June 2016 (1 page) |
21 July 2016 | Appointment of Dr Emma Elizabeth Clare Short as a director on 30 April 2016 (2 pages) |
21 July 2016 | Termination of appointment of Andrew Brice Tappin as a director on 30 April 2016 (1 page) |
21 July 2016 | Appointment of Dr Emma Elizabeth Clare Short as a director on 30 April 2016 (2 pages) |
20 May 2016 | Group of companies' accounts made up to 30 November 2015 (23 pages) |
20 May 2016 | Group of companies' accounts made up to 30 November 2015 (23 pages) |
26 January 2016 | Termination of appointment of Jill Frances Tombs as a director on 28 October 2015 (1 page) |
26 January 2016 | Appointment of Ms Joanna Conlon as a director on 29 July 2015 (2 pages) |
26 January 2016 | Termination of appointment of Jill Frances Tombs as a director on 28 October 2015 (1 page) |
26 January 2016 | Appointment of Ms Joanna Conlon as a director on 29 July 2015 (2 pages) |
11 August 2015 | Appointment of Mrs Kerry Anne Holder as a director on 29 January 2015 (2 pages) |
11 August 2015 | Appointment of Mr Kenneth Tomlin as a director on 28 January 2015 (2 pages) |
11 August 2015 | Appointment of Mrs Kerry Anne Holder as a director on 29 January 2015 (2 pages) |
11 August 2015 | Appointment of Mr Kenneth Tomlin as a director on 28 January 2015 (2 pages) |
30 July 2015 | Annual return made up to 29 July 2015 no member list (6 pages) |
30 July 2015 | Annual return made up to 29 July 2015 no member list (6 pages) |
29 July 2015 | Director's details changed for Andrew Brice Tappin on 28 July 2015 (2 pages) |
29 July 2015 | Director's details changed for Andrew Brice Tappin on 28 July 2015 (2 pages) |
28 July 2015 | Appointment of Miss Jennifer Mary Reid as a director on 29 April 2015 (2 pages) |
28 July 2015 | Director's details changed for Jill Frances Tombs on 28 July 2015 (2 pages) |
28 July 2015 | Director's details changed for Mr Peter Ernest Dunn Dannheisser on 28 July 2015 (2 pages) |
28 July 2015 | Appointment of Miss Jennifer Mary Reid as a director on 29 April 2015 (2 pages) |
28 July 2015 | Director's details changed for Ms Jean Tlotliso Mclean on 28 July 2015 (2 pages) |
28 July 2015 | Director's details changed for Ms Jean Tlotliso Mclean on 28 July 2015 (2 pages) |
28 July 2015 | Director's details changed for Mr Peter Ernest Dunn Dannheisser on 28 July 2015 (2 pages) |
28 July 2015 | Director's details changed for Sir William Ian Ridley Johnston on 28 July 2015 (2 pages) |
28 July 2015 | Director's details changed for Jill Frances Tombs on 28 July 2015 (2 pages) |
28 July 2015 | Director's details changed for Sir William Ian Ridley Johnston on 28 July 2015 (2 pages) |
28 July 2015 | Director's details changed for Mr Paul Louis Infield on 28 July 2015 (2 pages) |
28 July 2015 | Director's details changed for Mr Paul Louis Infield on 28 July 2015 (2 pages) |
27 July 2015 | Termination of appointment of John Philip Harvey as a director on 28 January 2015 (1 page) |
27 July 2015 | Termination of appointment of Jane Chantal Rickards as a director on 28 January 2015 (1 page) |
27 July 2015 | Termination of appointment of John Philip Harvey as a director on 28 January 2015 (1 page) |
27 July 2015 | Termination of appointment of Jane Chantal Rickards as a director on 28 January 2015 (1 page) |
13 May 2015 | Group of companies' accounts made up to 30 November 2014 (33 pages) |
13 May 2015 | Group of companies' accounts made up to 30 November 2014 (33 pages) |
19 February 2015 | Termination of appointment of Celia Mary Blakeway-Phillips as a director on 9 September 2014 (1 page) |
19 February 2015 | Termination of appointment of Celia Mary Blakeway-Phillips as a director on 9 September 2014 (1 page) |
19 February 2015 | Termination of appointment of Celia Mary Blakeway-Phillips as a director on 9 September 2014 (1 page) |
19 February 2015 | Registered 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 2015 | Registered 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 2014 | Annual return made up to 24 July 2014 no member list (11 pages) |
24 July 2014 | Director's details changed for Andrew Brice Tappin on 11 July 2014 (2 pages) |
24 July 2014 | Annual return made up to 24 July 2014 no member list (11 pages) |
24 July 2014 | Director's details changed for Andrew Brice Tappin on 11 July 2014 (2 pages) |
16 May 2014 | Group of companies' accounts made up to 30 November 2013 (30 pages) |
16 May 2014 | Group of companies' accounts made up to 30 November 2013 (30 pages) |
3 March 2014 | Termination of appointment of Harvinder Hunjan as a director (1 page) |
3 March 2014 | Termination of appointment of Harvinder Hunjan as a director (1 page) |
15 August 2013 | Total exemption full accounts made up to 30 November 2012 (20 pages) |
15 August 2013 | Total exemption full accounts made up to 30 November 2012 (20 pages) |
19 July 2013 | Appointment of Ms Jean Tlotliso Mclean as a director (2 pages) |
19 July 2013 | Annual return made up to 18 July 2013 no member list (11 pages) |
19 July 2013 | Appointment of Mr Peter Ernest Dunn Dannheisser as a director (2 pages) |
19 July 2013 | Appointment of Ms Jean Tlotliso Mclean as a director (2 pages) |
19 July 2013 | Annual return made up to 18 July 2013 no member list (11 pages) |
19 July 2013 | Appointment of Mr Peter Ernest Dunn Dannheisser as a director (2 pages) |
31 October 2012 | Appointment of Mr Christopher John Shelley as a director (2 pages) |
31 October 2012 | Appointment of Miss Celia Mary Blakeway-Phillips as a director (2 pages) |
31 October 2012 | Appointment of Mr Christopher John Shelley as a director (2 pages) |
31 October 2012 | Appointment of Mr John Philip Harvey as a director (2 pages) |
31 October 2012 | Appointment of Mr John Philip Harvey as a director (2 pages) |
31 October 2012 | Appointment of Miss Celia Mary Blakeway-Phillips as a director (2 pages) |
18 July 2012 | Annual return made up to 18 July 2012 no member list (7 pages) |
18 July 2012 | Annual return made up to 18 July 2012 no member list (7 pages) |
11 July 2012 | Group of companies' accounts made up to 30 November 2011 (22 pages) |
11 July 2012 | Group of companies' accounts made up to 30 November 2011 (22 pages) |
11 May 2012 | Termination of appointment of Claire Levey as a director (1 page) |
11 May 2012 | Termination of appointment of Claire Levey as a director (1 page) |
13 February 2012 | Director's details changed for Mts Harvinder Hunjan on 10 February 2012 (2 pages) |
13 February 2012 | Appointment of Ms Jane Chantal Rickards as a director (2 pages) |
13 February 2012 | Appointment of Ms Jane Chantal Rickards as a director (2 pages) |
13 February 2012 | Director's details changed for Mts Harvinder Hunjan on 10 February 2012 (2 pages) |
10 August 2011 | Annual return made up to 9 August 2011 no member list (7 pages) |
10 August 2011 | Annual return made up to 9 August 2011 no member list (7 pages) |
10 August 2011 | Annual return made up to 9 August 2011 no member list (7 pages) |
21 July 2011 | Group of companies' accounts made up to 30 November 2010 (23 pages) |
21 July 2011 | Group of companies' accounts made up to 30 November 2010 (23 pages) |
24 May 2011 | Appointment of Mrs Sarah Jane Simpson as a director (2 pages) |
24 May 2011 | Appointment of Mrs Sarah Jane Simpson as a director (2 pages) |
23 May 2011 | Termination of appointment of Andrew Crawley as a director (1 page) |
23 May 2011 | Termination of appointment of Anthony Detsiny as a director (1 page) |
23 May 2011 | Termination of appointment of Charles Thresh as a director (1 page) |
23 May 2011 | Termination of appointment of Andrew Crawley as a director (1 page) |
23 May 2011 | Termination of appointment of Anthony Detsiny as a director (1 page) |
23 May 2011 | Termination of appointment of Charles Thresh as a director (1 page) |
9 August 2010 | Director's details changed for Paul Louis Infield on 9 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Anthony Michael Detsiny on 9 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Andrew George Crawley on 9 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Paul Louis Infield on 9 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Paul Louis Infield on 9 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Jill Frances Tombs on 9 August 2010 (2 pages) |
9 August 2010 | Annual return made up to 9 August 2010 no member list (10 pages) |
9 August 2010 | Director's details changed for Anthony Michael Detsiny on 9 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Anthony Michael Detsiny on 9 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Jill Frances Tombs on 9 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Andrew George Crawley on 9 August 2010 (2 pages) |
9 August 2010 | Annual return made up to 9 August 2010 no member list (10 pages) |
9 August 2010 | Termination of appointment of The Suzy Lamplugh Trust as a secretary (1 page) |
9 August 2010 | Director's details changed for Andrew George Crawley on 9 August 2010 (2 pages) |
9 August 2010 | Annual return made up to 9 August 2010 no member list (10 pages) |
9 August 2010 | Termination of appointment of The Suzy Lamplugh Trust as a secretary (1 page) |
9 August 2010 | Director's details changed for Jill Frances Tombs on 9 August 2010 (2 pages) |
26 July 2010 | Appointment of Ms Claire Anne Levey as a director (2 pages) |
26 July 2010 | Termination of appointment of Patsy Robertson as a director (1 page) |
26 July 2010 | Termination of appointment of Patsy Robertson as a director (1 page) |
26 July 2010 | Termination of appointment of Susan Hooper as a director (1 page) |
26 July 2010 | Termination of appointment of Lawrence Philpott as a director (1 page) |
26 July 2010 | Termination of appointment of Lawrence Philpott as a director (1 page) |
26 July 2010 | Appointment of Ms Claire Anne Levey as a director (2 pages) |
26 July 2010 | Termination of appointment of Susan Hooper as a director (1 page) |
17 May 2010 | Group of companies' accounts made up to 30 November 2009 (23 pages) |
17 May 2010 | Group of companies' accounts made up to 30 November 2009 (23 pages) |
18 February 2010 | Appointment of Mrs Harvinder Hunjan as a director (2 pages) |
18 February 2010 | Appointment of Mrs Harvinder Hunjan as a director (2 pages) |
9 October 2009 | Termination of appointment of The Suzy Lamplugh Trust as a secretary (1 page) |
9 October 2009 | Appointment of The Suzy Lamplugh Trust as a secretary (1 page) |
9 October 2009 | Appointment of The Suzy Lamplugh Trust as a secretary (1 page) |
9 October 2009 | Termination of appointment of The Suzy Lamplugh Trust as a secretary (1 page) |
9 October 2009 | Termination of appointment of Aidan Birkett as a director (1 page) |
9 October 2009 | Termination of appointment of Aidan Birkett as a director (1 page) |
8 October 2009 | Appointment of The Suzy Lamplugh Trust as a secretary (1 page) |
8 October 2009 | Appointment of The Suzy Lamplugh Trust as a secretary (1 page) |
25 August 2009 | Annual return made up to 25/08/09 (5 pages) |
25 August 2009 | Location of register of members (1 page) |
25 August 2009 | Annual return made up to 25/08/09 (5 pages) |
25 August 2009 | Location of register of members (1 page) |
24 August 2009 | Appointment terminated secretary steven gauge (1 page) |
24 August 2009 | Appointment terminated secretary steven gauge (1 page) |
12 May 2009 | Group of companies' accounts made up to 30 November 2008 (22 pages) |
12 May 2009 | Group of companies' accounts made up to 30 November 2008 (22 pages) |
10 March 2009 | Registered office changed on 10/03/2009 from national centre for personal safety hampton house 20 albert embankment london SE1 7TJ (1 page) |
10 March 2009 | Registered office changed on 10/03/2009 from national centre for personal safety hampton house 20 albert embankment london SE1 7TJ (1 page) |
27 August 2008 | Annual return made up to 27/08/08 (5 pages) |
27 August 2008 | Annual return made up to 27/08/08 (5 pages) |
18 June 2008 | Group of companies' accounts made up to 30 November 2007 (21 pages) |
18 June 2008 | Group of companies' accounts made up to 30 November 2007 (21 pages) |
15 January 2008 | New secretary appointed (1 page) |
15 January 2008 | Secretary resigned (1 page) |
15 January 2008 | New secretary appointed (1 page) |
15 January 2008 | Secretary resigned (1 page) |
29 August 2007 | Annual return made up to 29/08/07 (3 pages) |
29 August 2007 | Annual return made up to 29/08/07 (3 pages) |
28 August 2007 | Director resigned (1 page) |
28 August 2007 | Director resigned (1 page) |
9 July 2007 | New director appointed (2 pages) |
9 July 2007 | New director appointed (2 pages) |
28 June 2007 | Director resigned (1 page) |
28 June 2007 | Director resigned (1 page) |
28 April 2007 | Full accounts made up to 30 November 2006 (26 pages) |
28 April 2007 | Full accounts made up to 30 November 2006 (26 pages) |
30 October 2006 | New director appointed (1 page) |
30 October 2006 | New director appointed (1 page) |
20 September 2006 | New director appointed (1 page) |
20 September 2006 | New director appointed (1 page) |
12 September 2006 | Director resigned (1 page) |
12 September 2006 | Director resigned (1 page) |
11 September 2006 | Annual return made up to 29/08/06 (8 pages) |
11 September 2006 | Annual return made up to 29/08/06 (8 pages) |
16 August 2006 | Director resigned (1 page) |
16 August 2006 | Director resigned (1 page) |
16 August 2006 | Director resigned (1 page) |
16 August 2006 | Director resigned (1 page) |
16 August 2006 | Director resigned (1 page) |
16 August 2006 | Director resigned (1 page) |
16 August 2006 | Director resigned (1 page) |
16 August 2006 | Director resigned (1 page) |
10 May 2006 | Full accounts made up to 30 November 2005 (22 pages) |
10 May 2006 | Full accounts made up to 30 November 2005 (22 pages) |
13 April 2006 | Location of register of members (1 page) |
13 April 2006 | Location of register of members (1 page) |
22 March 2006 | Director resigned (1 page) |
22 March 2006 | Director resigned (1 page) |
20 February 2006 | Registered office changed on 20/02/06 from: suite 100 parkway house sheen lane london SW14 8LS (1 page) |
20 February 2006 | Registered office changed on 20/02/06 from: suite 100 parkway house sheen lane london SW14 8LS (1 page) |
7 January 2006 | Particulars of mortgage/charge (3 pages) |
7 January 2006 | Particulars of mortgage/charge (3 pages) |
25 August 2005 | Annual return made up to 29/08/05
|
25 August 2005 | Annual return made up to 29/08/05
|
25 August 2005 | New director appointed (2 pages) |
25 August 2005 | New director appointed (2 pages) |
1 August 2005 | New secretary appointed (2 pages) |
1 August 2005 | New secretary appointed (2 pages) |
19 May 2005 | New director appointed (2 pages) |
19 May 2005 | New director appointed (2 pages) |
19 May 2005 | New director appointed (2 pages) |
19 May 2005 | New director appointed (2 pages) |
15 April 2005 | Group of companies' accounts made up to 30 November 2004 (22 pages) |
15 April 2005 | Group of companies' accounts made up to 30 November 2004 (22 pages) |
22 November 2004 | Auditor's resignation (1 page) |
22 November 2004 | Auditor's resignation (1 page) |
13 October 2004 | New director appointed (3 pages) |
13 October 2004 | New director appointed (3 pages) |
22 September 2004 | New director appointed (2 pages) |
22 September 2004 | Annual return made up to 29/08/04
|
22 September 2004 | New director appointed (2 pages) |
22 September 2004 | Annual return made up to 29/08/04
|
22 September 2004 | New director appointed (2 pages) |
22 September 2004 | New director appointed (2 pages) |
23 April 2004 | Group of companies' accounts made up to 30 November 2003 (28 pages) |
23 April 2004 | Group of companies' accounts made up to 30 November 2003 (28 pages) |
17 January 2004 | Registered office changed on 17/01/04 from: 14 east sheen avenue london SW14 8AS (1 page) |
17 January 2004 | Registered office changed on 17/01/04 from: 14 east sheen avenue london SW14 8AS (1 page) |
24 September 2003 | Annual return made up to 29/08/03
|
24 September 2003 | Annual return made up to 29/08/03
|
24 September 2003 | New director appointed (2 pages) |
24 September 2003 | New director appointed (2 pages) |
2 May 2003 | New director appointed (2 pages) |
2 May 2003 | New director appointed (2 pages) |
30 April 2003 | Group of companies' accounts made up to 30 November 2002 (32 pages) |
30 April 2003 | Group of companies' accounts made up to 30 November 2002 (32 pages) |
23 October 2002 | New director appointed (2 pages) |
23 October 2002 | New director appointed (2 pages) |
2 October 2002 | Director resigned (1 page) |
2 October 2002 | Director resigned (1 page) |
1 October 2002 | Annual return made up to 29/08/02 (10 pages) |
1 October 2002 | Annual return made up to 29/08/02 (10 pages) |
29 April 2002 | Full accounts made up to 30 November 2001 (30 pages) |
29 April 2002 | Full accounts made up to 30 November 2001 (30 pages) |
20 March 2002 | New director appointed (2 pages) |
20 March 2002 | New director appointed (2 pages) |
1 March 2002 | Director resigned (1 page) |
1 March 2002 | Director resigned (1 page) |
20 February 2002 | New director appointed (2 pages) |
20 February 2002 | New director appointed (2 pages) |
20 February 2002 | New director appointed (2 pages) |
20 February 2002 | New director appointed (2 pages) |
18 January 2002 | New director appointed (2 pages) |
18 January 2002 | New director appointed (2 pages) |
10 January 2002 | Director resigned (1 page) |
10 January 2002 | Director resigned (1 page) |
18 September 2001 | Annual return made up to 29/08/01 (6 pages) |
18 September 2001 | Annual return made up to 29/08/01 (6 pages) |
6 September 2001 | Director resigned (1 page) |
6 September 2001 | Director resigned (1 page) |
4 September 2001 | Director resigned (1 page) |
4 September 2001 | Director resigned (1 page) |
14 June 2001 | Full group accounts made up to 30 November 2000 (24 pages) |
14 June 2001 | Full group accounts made up to 30 November 2000 (24 pages) |
24 May 2001 | Director resigned (1 page) |
24 May 2001 | Director resigned (1 page) |
24 May 2001 | Director resigned (1 page) |
24 May 2001 | Director resigned (1 page) |
24 May 2001 | Director resigned (1 page) |
24 May 2001 | Director resigned (1 page) |
5 February 2001 | New director appointed (2 pages) |
5 February 2001 | New director appointed (2 pages) |
23 January 2001 | Director resigned (1 page) |
23 January 2001 | Director resigned (1 page) |
14 November 2000 | Director resigned (1 page) |
14 November 2000 | Director resigned (1 page) |
1 November 2000 | New director appointed (2 pages) |
1 November 2000 | New director appointed (2 pages) |
19 September 2000 | Annual return made up to 29/08/00
|
19 September 2000 | Annual return made up to 29/08/00
|
13 June 2000 | Full group accounts made up to 30 November 1999 (25 pages) |
13 June 2000 | Full group accounts made up to 30 November 1999 (25 pages) |
23 May 2000 | New director appointed (2 pages) |
23 May 2000 | New director appointed (2 pages) |
25 February 2000 | New director appointed (2 pages) |
25 February 2000 | New director appointed (2 pages) |
25 February 2000 | New director appointed (2 pages) |
25 February 2000 | New director appointed (2 pages) |
25 February 2000 | New director appointed (2 pages) |
25 February 2000 | New director appointed (2 pages) |
1 October 1999 | New director appointed (2 pages) |
1 October 1999 | New director appointed (2 pages) |
28 September 1999 | New director appointed (2 pages) |
28 September 1999 | Annual return made up to 29/08/99
|
28 September 1999 | New director appointed (2 pages) |
28 September 1999 | Annual return made up to 29/08/99
|
12 August 1999 | Full accounts made up to 30 November 1998 (22 pages) |
12 August 1999 | Full accounts made up to 30 November 1998 (22 pages) |
19 October 1998 | Annual return made up to 29/08/98
|
19 October 1998 | Annual return made up to 29/08/98
|
13 July 1998 | Full group accounts made up to 30 November 1997 (29 pages) |
13 July 1998 | Full group accounts made up to 30 November 1997 (29 pages) |
23 February 1998 | New director appointed (2 pages) |
23 February 1998 | New director appointed (2 pages) |
15 January 1998 | Director resigned (1 page) |
15 January 1998 | Director resigned (1 page) |
14 October 1997 | New director appointed (2 pages) |
14 October 1997 | New director appointed (2 pages) |
29 September 1997 | Annual return made up to 29/08/97
|
29 September 1997 | Annual return made up to 29/08/97
|
28 July 1997 | Full group accounts made up to 30 November 1996 (29 pages) |
28 July 1997 | Full group accounts made up to 30 November 1996 (29 pages) |
17 March 1997 | New director appointed (2 pages) |
17 March 1997 | New director appointed (2 pages) |
11 February 1997 | Annual return made up to 29/08/96
|
11 February 1997 | Annual return made up to 29/08/96
|
7 February 1997 | New director appointed (2 pages) |
7 February 1997 | New director appointed (2 pages) |
2 October 1996 | Full group accounts made up to 30 November 1995 (19 pages) |
2 October 1996 | Full group accounts made up to 30 November 1995 (19 pages) |
24 August 1995 | Annual return made up to 29/08/95 (6 pages) |
24 August 1995 | Annual return made up to 29/08/95 (6 pages) |
21 August 1995 | Full accounts made up to 30 November 1994 (18 pages) |
21 August 1995 | Full accounts made up to 30 November 1994 (18 pages) |
18 December 1989 | Memorandum and Articles of Association (6 pages) |
18 December 1989 | Memorandum and Articles of Association (6 pages) |
30 November 1989 | Resolutions
|
30 November 1989 | Resolutions
|
29 August 1989 | Incorporation (28 pages) |
29 August 1989 | Incorporation (28 pages) |