Company NamePositive Partners Limited
Company StatusDissolved
Company Number02439431
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 November 1989(34 years, 6 months ago)
Dissolution Date2 October 2018 (5 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameGwen Bryan
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2009(19 years, 11 months after company formation)
Appointment Duration8 years, 11 months (closed 02 October 2018)
RoleSocial Worker
Country of ResidenceEngland
Correspondence Address207 Southwyck House Clarewood Walk
Brixton
London
SW9 8TN
Secretary NameEna Fry
NationalityBritish
StatusClosed
Appointed13 October 2009(19 years, 11 months after company formation)
Appointment Duration8 years, 11 months (closed 02 October 2018)
RoleCompany Director
Correspondence Address46 Parkholme Road
London
E8 3AQ
Director NameMs Caroline Akudo Pillay
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2015(25 years, 2 months after company formation)
Appointment Duration3 years, 9 months (closed 02 October 2018)
RoleRegeneration Consultant
Country of ResidenceEngland
Correspondence AddressUnit N206 Westminster Business Square
1-45 Durham Street
London
SE11 5JH
Director NameMr Kevin Mummery
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1991(2 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 21 July 1992)
RoleExecutive Director
Correspondence AddressFlat 10
1 Little Russell Street
London
WC1A 2HR
Director NameMs Anne Lawton
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1991(2 years after company formation)
Appointment Duration6 years (resigned 01 November 1997)
RoleFreelance Journalist
Correspondence Address72d Adelaide Road
London
NW3 3PX
Secretary NameMs Anne Lawton
NationalityBritish
StatusResigned
Appointed03 November 1991(2 years after company formation)
Appointment Duration1 year, 5 months (resigned 30 April 1993)
RoleCompany Director
Correspondence AddressFlat 10
1 Little Russell Street
London
WC1A 2HR
Secretary NameMs Sally Elizabeth Ann Gilbert
NationalityBritish
StatusResigned
Appointed30 April 1993(3 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 May 2002)
RoleCompany Director
Correspondence Address53 Calabria Road
London
N5 1HZ
Director NameMary Carolyn Duggan
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1995(5 years, 2 months after company formation)
Appointment Duration1 year (resigned 10 February 1996)
RoleClinical Nurse Specialist
Correspondence Address116 Sylvan Avenue
Wood Green
London
N22 5JB
Director NameMs Sally Elizabeth Ann Gilbert
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1995(5 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 May 2002)
RoleSolicitor
Correspondence Address53 Calabria Road
London
N5 1HZ
Director NameDr Ruth Thompson
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1997(8 years after company formation)
Appointment Duration17 years, 1 month (resigned 10 December 2014)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address15 Hollingbourne Road
London
SE24 9NB
Director NameEileen White
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1997(8 years after company formation)
Appointment Duration1 year, 1 month (resigned 01 December 1998)
RoleCook
Correspondence Address66a Highclere Street
Sydenham
London
SE26 4EU
Director NameAnn Steele
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1997(8 years after company formation)
Appointment Duration2 years, 3 months (resigned 26 February 2000)
RoleJournalist
Correspondence Address29a Bernard Gardens
London
SW19 7BT
Director NameVincent Siyolwe
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1997(8 years after company formation)
Appointment Duration2 years, 3 months (resigned 26 February 2000)
RoleCompany Director
Correspondence Address33 Molly Huggins Close
Weir Road
London
SW12 0LZ
Director NameAlison Hunter Russell
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1997(8 years after company formation)
Appointment Duration8 months (resigned 06 July 1998)
RoleBarrister
Correspondence Address24 Winslade Road
London
SW2 5JJ
Director NameHenrietta Bond
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1999(9 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 18 January 2005)
RoleJournalist & PR Consultant
Correspondence Address5 Broomstick Hall Road
Waltham Abbey
Essex
EN9 1LN
Director NameMrs Ena Margaret Fry
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2000(10 years, 3 months after company formation)
Appointment Duration18 years, 1 month (resigned 01 March 2018)
RoleSocial Worker
Country of ResidenceEngland
Correspondence Address46 Parkholme Road
London
E8 3AQ
Director NameEmma Francis Marinos
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2000(10 years, 8 months after company formation)
Appointment Duration6 months (resigned 01 January 2001)
RoleCm
Correspondence Address52 Townley Road
London
SE22 8SX
Director NameFrancis Charles Roper
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2000(10 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 29 November 2005)
RoleSocial Services Officer
Correspondence Address5 Broomstick Hall Road
Waltham Abbey
Essex
EN9 1LN
Director NameMaria Ghile
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2000(10 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 07 October 2003)
RolePsychotherapist
Country of ResidenceEngland
Correspondence Address36 Crowland Road
London
N15 6UT
Director NameChezerina Dhaliwal
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2000(10 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 07 October 2003)
RoleDrugs Worker
Correspondence Address56a Elswick Road
London
SE13 7SR
Director NameMatthew Colin Watson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2000(10 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 May 2003)
RoleSocial Worker
Correspondence Address21b Finland Road
Brockley
London
SE4 2JE
Secretary NameMrs Ena Margaret Fry
NationalityBritish
StatusResigned
Appointed01 June 2002(12 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 07 September 2004)
RoleSocial Worker
Country of ResidenceEngland
Correspondence Address46 Parkholme Road
London
E8 3AQ
Director NameKrishna Bosco Fernandes Maharaj
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2004(14 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 26 November 2008)
RoleConsultant
Country of ResidenceEngland
Correspondence Address40 Guernsey House
Channel Islands Estate
London
N1 2TR
Director NameSteven James Taylor
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2004(15 years after company formation)
Appointment Duration8 years, 1 month (resigned 16 January 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 1 Carroll Court
143 Auckland Road
London
SE19 2RR
Secretary NameHenrietta Bond
NationalityBritish
StatusResigned
Appointed22 November 2004(15 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 18 January 2005)
RoleJournalist
Correspondence Address5 Broomstick Hall Road
Waltham Abbey
Essex
EN9 1LN
Director NameDr Evonne Ma
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityChinese
StatusResigned
Appointed18 January 2005(15 years, 2 months after company formation)
Appointment Duration11 years, 2 months (resigned 31 March 2016)
RoleDoctor Public Health Specialis
Country of ResidenceUnited Kingdom
Correspondence Address223 Latymer Court
Hammersmith Road
London
W6 7JY
Secretary NameGwen Bryan
NationalityBritish
StatusResigned
Appointed01 March 2005(15 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 13 October 2009)
RoleManager
Country of ResidenceEngland
Correspondence Address207 Southwyck House
Clarewood Walk Brixton
London
SW9 8TN
Director NameWayne Murray
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2006(17 years after company formation)
Appointment Duration2 years (resigned 26 November 2008)
RoleCompany Director
Correspondence Address6 Beresford Court
Somerhill Road
Hove
East Sussex
BN3 1RH
Director NameJane Lennon
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2007(18 years after company formation)
Appointment Duration1 year, 4 months (resigned 01 April 2009)
RoleHiv Knowledge Man Co-Ordinator
Correspondence Address11 Lambourn Road
London
SW4 0LX
Director NameSimonetta Agnello Hornby
Date of BirthNovember 1945 (Born 78 years ago)
NationalityItalian-British
StatusResigned
Appointed13 October 2009(19 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 March 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 64 Euro Link Business 49 Effra Road
Brixton
London
SW2 1BZ
Director NameMs Rosemary Daley
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(22 years after company formation)
Appointment Duration4 years, 5 months (resigned 31 March 2016)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Hopton Road
London
SW16 2EN
Director NameMr Philip Okwerobila Ochama
Date of BirthJuly 1973 (Born 50 years ago)
NationalityUgandan
StatusResigned
Appointed09 June 2015(25 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 March 2016)
RoleAccountant
Country of ResidenceLondon
Correspondence AddressUnit N206 Westminster Business Square
1-45 Durham Street
London
SE11 5JH

Contact

Telephone020 77387333
Telephone regionLondon

Location

Registered AddressUnit N206 Westminster Business Square
1-45 Durham Street
London
SE11 5JH
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London

Financials

Year2013
Turnover£530,662
Net Worth£164,555
Cash£204,446
Current Liabilities£32,896

Accounts

Latest Accounts4 May 2016 (8 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End03 May

Filing History

2 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
12 May 2018Voluntary strike-off action has been suspended (1 page)
24 April 2018First Gazette notice for voluntary strike-off (1 page)
12 April 2018Application to strike the company off the register (3 pages)
6 March 2018Termination of appointment of Ena Margaret Fry as a director on 1 March 2018 (1 page)
6 March 2018Termination of appointment of Ena Margaret Fry as a director on 1 March 2018 (1 page)
29 January 2018Previous accounting period shortened from 4 May 2017 to 3 May 2017 (1 page)
13 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
5 September 2017Total exemption full accounts made up to 4 May 2016 (15 pages)
5 September 2017Total exemption full accounts made up to 4 May 2016 (15 pages)
23 June 2017Current accounting period shortened from 30 September 2016 to 4 May 2016 (1 page)
23 June 2017Current accounting period shortened from 30 September 2016 to 4 May 2016 (1 page)
21 December 2016Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
21 December 2016Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
28 October 2016Register inspection address has been changed from Unit 64 Eurolink Business Centre 49 Effra Road, Brixton London SW2 1BZ United Kingdom to C/O Metro Unit N206 Westminster Business Square 1-45 Durham Street London SE11 5JH (1 page)
28 October 2016Register inspection address has been changed from Unit 64 Eurolink Business Centre 49 Effra Road, Brixton London SW2 1BZ United Kingdom to C/O Metro Unit N206 Westminster Business Square 1-45 Durham Street London SE11 5JH (1 page)
27 October 2016Termination of appointment of Philip Okwerobila Ochama as a director on 31 March 2016 (1 page)
27 October 2016Registered office address changed from Unit 64 Eurolink Business Centre 49 Effra Road Brixton London SW2 1BZ to C/O Metro Unit N206 Westminster Business Square 1-45 Durham Street London SE11 5JH on 27 October 2016 (1 page)
27 October 2016Confirmation statement made on 25 September 2016 with updates (4 pages)
27 October 2016Termination of appointment of Rosemary Daley as a director on 31 March 2016 (1 page)
27 October 2016Termination of appointment of Simonetta Agnello Hornby as a director on 31 March 2016 (1 page)
27 October 2016Termination of appointment of Philip Okwerobila Ochama as a director on 31 March 2016 (1 page)
27 October 2016Registered office address changed from Unit 64 Eurolink Business Centre 49 Effra Road Brixton London SW2 1BZ to C/O Metro Unit N206 Westminster Business Square 1-45 Durham Street London SE11 5JH on 27 October 2016 (1 page)
27 October 2016Termination of appointment of Evonne Ma as a director on 31 March 2016 (1 page)
27 October 2016Termination of appointment of Simonetta Agnello Hornby as a director on 31 March 2016 (1 page)
27 October 2016Termination of appointment of Philip Okwerobila Ochama as a director on 31 March 2016 (1 page)
27 October 2016Termination of appointment of Philip Okwerobila Ochama as a director on 31 March 2016 (1 page)
27 October 2016Confirmation statement made on 25 September 2016 with updates (4 pages)
27 October 2016Termination of appointment of Evonne Ma as a director on 31 March 2016 (1 page)
27 October 2016Termination of appointment of Rosemary Daley as a director on 31 March 2016 (1 page)
10 February 2016Full accounts made up to 31 March 2015 (22 pages)
10 February 2016Full accounts made up to 31 March 2015 (22 pages)
7 December 2015Appointment of Mr Philip Okwerobila Ochama as a director on 9 June 2015 (2 pages)
7 December 2015Appointment of Mr Philip Okwerobila Ochama as a director on 9 June 2015 (2 pages)
7 December 2015Appointment of Ms Caroline Pillay as a director on 1 January 2015 (2 pages)
7 December 2015Annual return made up to 25 September 2015 no member list (9 pages)
7 December 2015Appointment of Mr Philip Okwerobila Ochama as a director on 9 June 2015 (2 pages)
7 December 2015Termination of appointment of Ruth Thompson as a director on 10 December 2014 (1 page)
7 December 2015Annual return made up to 25 September 2015 no member list (9 pages)
7 December 2015Appointment of Ms Caroline Pillay as a director on 1 January 2015 (2 pages)
7 December 2015Appointment of Ms Caroline Pillay as a director on 1 January 2015 (2 pages)
7 December 2015Termination of appointment of Ruth Thompson as a director on 10 December 2014 (1 page)
8 January 2015Full accounts made up to 31 March 2014 (23 pages)
8 January 2015Full accounts made up to 31 March 2014 (23 pages)
29 September 2014Annual return made up to 25 September 2014 no member list (9 pages)
29 September 2014Annual return made up to 25 September 2014 no member list (9 pages)
4 December 2013Full accounts made up to 31 March 2013 (22 pages)
4 December 2013Full accounts made up to 31 March 2013 (22 pages)
25 September 2013Annual return made up to 25 September 2013 no member list (9 pages)
25 September 2013Termination of appointment of Steven Taylor as a director (1 page)
25 September 2013Termination of appointment of Steven Taylor as a director (1 page)
25 September 2013Termination of appointment of Steven Taylor as a director (1 page)
25 September 2013Annual return made up to 25 September 2013 no member list (9 pages)
25 September 2013Termination of appointment of Steven Taylor as a director (1 page)
4 July 2013Appointment of Ms Rosemary Daley as a director (2 pages)
4 July 2013Appointment of Ms Rosemary Daley as a director (2 pages)
4 December 2012Full accounts made up to 31 March 2012 (22 pages)
4 December 2012Full accounts made up to 31 March 2012 (22 pages)
28 November 2012Annual return made up to 3 November 2012 no member list (9 pages)
28 November 2012Annual return made up to 3 November 2012 no member list (9 pages)
28 November 2012Annual return made up to 3 November 2012 no member list (9 pages)
15 December 2011Full accounts made up to 31 March 2011 (24 pages)
15 December 2011Full accounts made up to 31 March 2011 (24 pages)
29 November 2011Annual return made up to 3 November 2011 no member list (9 pages)
29 November 2011Annual return made up to 3 November 2011 no member list (9 pages)
29 November 2011Annual return made up to 3 November 2011 no member list (9 pages)
25 July 2011Registered office address changed from Salisbury House Station Road Cambridge Cambridgeshire CB1 2LA on 25 July 2011 (1 page)
25 July 2011Registered office address changed from Salisbury House Station Road Cambridge Cambridgeshire CB1 2LA on 25 July 2011 (1 page)
30 November 2010Director's details changed for Steven James Taylor on 3 November 2010 (2 pages)
30 November 2010Annual return made up to 3 November 2010 no member list (9 pages)
30 November 2010Director's details changed for Simonetta Agnello Hornby on 3 November 2010 (2 pages)
30 November 2010Annual return made up to 3 November 2010 no member list (9 pages)
30 November 2010Annual return made up to 3 November 2010 no member list (9 pages)
30 November 2010Director's details changed for Steven James Taylor on 3 November 2010 (2 pages)
30 November 2010Director's details changed for Simonetta Agnello Hornby on 3 November 2010 (2 pages)
30 November 2010Director's details changed for Simonetta Agnello Hornby on 3 November 2010 (2 pages)
30 November 2010Director's details changed for Steven James Taylor on 3 November 2010 (2 pages)
8 November 2010Full accounts made up to 31 March 2010 (25 pages)
8 November 2010Full accounts made up to 31 March 2010 (25 pages)
28 January 2010Register inspection address has been changed (1 page)
28 January 2010Director's details changed for Ena Fry on 3 November 2009 (2 pages)
28 January 2010Director's details changed for Ena Fry on 3 November 2009 (2 pages)
28 January 2010Director's details changed for Steven James Taylor on 3 November 2009 (2 pages)
28 January 2010Director's details changed for Dr Evonne Ma on 3 November 2009 (2 pages)
28 January 2010Register(s) moved to registered inspection location (1 page)
28 January 2010Register inspection address has been changed (1 page)
28 January 2010Register(s) moved to registered inspection location (1 page)
28 January 2010Director's details changed for Simonetta Agnello Hornby on 13 October 2009 (2 pages)
28 January 2010Director's details changed for Simonetta Agnello Hornby on 13 October 2009 (2 pages)
28 January 2010Annual return made up to 3 November 2009 no member list (6 pages)
28 January 2010Annual return made up to 3 November 2009 no member list (6 pages)
28 January 2010Director's details changed for Steven James Taylor on 3 November 2009 (2 pages)
28 January 2010Director's details changed for Dr Evonne Ma on 3 November 2009 (2 pages)
28 January 2010Director's details changed for Dr Evonne Ma on 3 November 2009 (2 pages)
28 January 2010Annual return made up to 3 November 2009 no member list (6 pages)
28 January 2010Director's details changed for Ruth Thompson on 3 November 2009 (2 pages)
28 January 2010Director's details changed for Steven James Taylor on 3 November 2009 (2 pages)
28 January 2010Director's details changed for Ruth Thompson on 3 November 2009 (2 pages)
28 January 2010Director's details changed for Ena Fry on 3 November 2009 (2 pages)
28 January 2010Director's details changed for Ruth Thompson on 3 November 2009 (2 pages)
8 January 2010Appointment of Gwen Bryan as a director (3 pages)
8 January 2010Appointment of Ena Fry as a secretary (3 pages)
8 January 2010Appointment of Simonetta Agnello Hornby as a director (2 pages)
8 January 2010Appointment of Simonetta Agnello Hornby as a director (2 pages)
8 January 2010Appointment of Ena Fry as a secretary (3 pages)
8 January 2010Appointment of Gwen Bryan as a director (3 pages)
22 December 2009Full accounts made up to 31 March 2009 (24 pages)
22 December 2009Full accounts made up to 31 March 2009 (24 pages)
23 October 2009Termination of appointment of Gwen Bryan as a secretary (1 page)
23 October 2009Termination of appointment of Gwen Bryan as a secretary (1 page)
21 October 2009Termination of appointment of Jane Lennon as a director (1 page)
21 October 2009Termination of appointment of Jane Lennon as a director (1 page)
12 March 2009Annual return made up to 03/11/08 (4 pages)
12 March 2009Annual return made up to 03/11/08 (4 pages)
12 December 2008Director appointed jane lennon (2 pages)
12 December 2008Director appointed jane lennon (2 pages)
8 December 2008Appointment terminated director krishna maharaj (1 page)
8 December 2008Appointment terminated director wayne murray (1 page)
8 December 2008Full accounts made up to 31 March 2008 (23 pages)
8 December 2008Appointment terminated director krishna maharaj (1 page)
8 December 2008Full accounts made up to 31 March 2008 (23 pages)
8 December 2008Appointment terminated director wayne murray (1 page)
11 December 2007Full accounts made up to 31 March 2007 (22 pages)
11 December 2007Full accounts made up to 31 March 2007 (22 pages)
3 December 2007Location of debenture register (1 page)
3 December 2007Annual return made up to 03/11/07 (2 pages)
3 December 2007Annual return made up to 03/11/07 (2 pages)
3 December 2007Location of debenture register (1 page)
5 January 2007New director appointed (2 pages)
5 January 2007Director resigned (1 page)
5 January 2007Director resigned (1 page)
5 January 2007New director appointed (2 pages)
5 December 2006Full accounts made up to 31 March 2006 (15 pages)
5 December 2006Full accounts made up to 31 March 2006 (15 pages)
24 November 2006Director resigned (1 page)
24 November 2006Annual return made up to 03/11/06 (2 pages)
24 November 2006Annual return made up to 03/11/06 (2 pages)
24 November 2006Director resigned (1 page)
19 December 2005New director appointed (2 pages)
19 December 2005New director appointed (2 pages)
15 December 2005Full accounts made up to 31 March 2005 (13 pages)
15 December 2005Full accounts made up to 31 March 2005 (13 pages)
14 December 2005Annual return made up to 03/11/05 (2 pages)
14 December 2005Location of register of members (1 page)
14 December 2005Location of register of members (1 page)
14 December 2005Annual return made up to 03/11/05 (2 pages)
6 December 2005Secretary resigned (1 page)
6 December 2005Secretary resigned;director resigned (1 page)
6 December 2005Secretary resigned (1 page)
6 December 2005New secretary appointed (2 pages)
6 December 2005Secretary resigned;director resigned (1 page)
6 December 2005New secretary appointed (2 pages)
20 December 2004New director appointed (2 pages)
20 December 2004Full accounts made up to 31 March 2004 (13 pages)
20 December 2004New secretary appointed (2 pages)
20 December 2004New secretary appointed (2 pages)
20 December 2004Annual return made up to 03/11/04
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 December 2004Annual return made up to 03/11/04
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 December 2004New director appointed (2 pages)
20 December 2004Full accounts made up to 31 March 2004 (13 pages)
20 December 2004New director appointed (2 pages)
20 December 2004New director appointed (2 pages)
6 February 2004Full accounts made up to 31 March 2003 (13 pages)
6 February 2004Full accounts made up to 31 March 2003 (13 pages)
25 November 2003Annual return made up to 03/11/03
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
25 November 2003Annual return made up to 03/11/03
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
17 December 2002Full accounts made up to 31 March 2002 (12 pages)
17 December 2002Full accounts made up to 31 March 2002 (12 pages)
3 December 2002New secretary appointed (2 pages)
3 December 2002Annual return made up to 03/11/02
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 December 2002New secretary appointed (2 pages)
3 December 2002Annual return made up to 03/11/02
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 September 2002Director resigned (1 page)
5 September 2002Director resigned (1 page)
7 December 2001Annual return made up to 03/11/01
  • 363(353) ‐ Location of register of members address changed
(5 pages)
7 December 2001Annual return made up to 03/11/01
  • 363(353) ‐ Location of register of members address changed
(5 pages)
30 November 2001Full accounts made up to 31 March 2001 (11 pages)
30 November 2001Full accounts made up to 31 March 2001 (11 pages)
23 May 2001Director resigned (1 page)
23 May 2001Director resigned (1 page)
11 May 2001Registered office changed on 11/05/01 from: 8 blackstock mews blackstock road islington london N4 2BT (1 page)
11 May 2001Registered office changed on 11/05/01 from: 8 blackstock mews blackstock road islington london N4 2BT (1 page)
29 December 2000New director appointed (2 pages)
29 December 2000New director appointed (2 pages)
14 December 2000Full accounts made up to 31 March 2000 (15 pages)
14 December 2000Full accounts made up to 31 March 2000 (15 pages)
13 December 2000Annual return made up to 03/11/00
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
13 December 2000Director resigned (1 page)
13 December 2000Director resigned (1 page)
13 December 2000Annual return made up to 03/11/00
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
7 July 2000New director appointed (2 pages)
7 July 2000New director appointed (2 pages)
7 July 2000New director appointed (2 pages)
7 July 2000New director appointed (2 pages)
7 July 2000New director appointed (2 pages)
7 July 2000New director appointed (2 pages)
7 July 2000Director resigned (1 page)
7 July 2000New director appointed (2 pages)
7 July 2000New director appointed (2 pages)
7 July 2000Director resigned (1 page)
7 July 2000New director appointed (2 pages)
7 July 2000New director appointed (2 pages)
4 February 2000Full accounts made up to 31 March 1999 (15 pages)
4 February 2000Full accounts made up to 31 March 1999 (15 pages)
14 December 1999Annual return made up to 03/11/99 (4 pages)
14 December 1999Annual return made up to 03/11/99 (4 pages)
13 December 1999New director appointed (2 pages)
13 December 1999New director appointed (2 pages)
31 December 1998Full accounts made up to 31 March 1998 (15 pages)
31 December 1998Full accounts made up to 31 March 1998 (15 pages)
20 November 1998Annual return made up to 03/11/98
  • 363(288) ‐ Director resigned
(6 pages)
20 November 1998Annual return made up to 03/11/98
  • 363(288) ‐ Director resigned
(6 pages)
27 November 1997New director appointed (2 pages)
27 November 1997New director appointed (2 pages)
27 November 1997New director appointed (2 pages)
27 November 1997Annual return made up to 03/11/97
  • 363(288) ‐ Director resigned
(4 pages)
27 November 1997New director appointed (2 pages)
27 November 1997New director appointed (2 pages)
27 November 1997New director appointed (2 pages)
27 November 1997New director appointed (2 pages)
27 November 1997New director appointed (2 pages)
27 November 1997New director appointed (2 pages)
27 November 1997New director appointed (2 pages)
27 November 1997Annual return made up to 03/11/97
  • 363(288) ‐ Director resigned
(4 pages)
26 October 1997Full accounts made up to 31 March 1997 (15 pages)
26 October 1997Full accounts made up to 31 March 1997 (15 pages)
27 November 1996Full accounts made up to 31 March 1996 (15 pages)
27 November 1996Annual return made up to 03/11/96
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
27 November 1996Full accounts made up to 31 March 1996 (15 pages)
27 November 1996Annual return made up to 03/11/96
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
9 February 1996Full accounts made up to 31 March 1995 (9 pages)
9 February 1996Full accounts made up to 31 March 1995 (9 pages)
29 November 1995Annual return made up to 03/11/95
  • 363(353) ‐ Location of register of members address changed
(4 pages)
29 November 1995Annual return made up to 03/11/95
  • 363(353) ‐ Location of register of members address changed
(4 pages)
3 November 1989Incorporation (21 pages)
3 November 1989Incorporation (21 pages)