London
N1 6DR
Director Name | Dr Peter John Hirst |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2006(16 years, 8 months after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Rushton Drive Middlewich Cheshire CW10 0NJ |
Director Name | Mr Stephen Francis Carter |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2012(22 years, 8 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Policy Analyst |
Country of Residence | England |
Correspondence Address | 55 Broadway 2nd Floor, North Wing London SW1H 0BB |
Director Name | Mr Ian Driver |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2017(27 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Carer |
Country of Residence | England |
Correspondence Address | 33 Corsham Street London N1 6DR |
Director Name | Ms Jessica Clara Metheringham |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2018(28 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Political Researcher |
Country of Residence | England |
Correspondence Address | 55 Broadway 2nd Floor, North Wing London SW1H 0BB |
Director Name | Mr John Syrett Franglen |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2019(29 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Database Officer |
Country of Residence | England |
Correspondence Address | 33 Corsham Street London N1 6DR |
Secretary Name | Mr Simon Howard |
---|---|
Status | Current |
Appointed | 18 December 2019(30 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Correspondence Address | 55 Broadway 2nd Floor, North Wing London SW1H 0BB |
Director Name | Mr Thomas Ian Pratt |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2020(30 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Project Officer |
Country of Residence | England |
Correspondence Address | 33 Corsham Street London N1 6DR |
Director Name | Mr Jacob Webb |
---|---|
Date of Birth | September 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2020(30 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Student Representation And Policy Coordinator |
Country of Residence | England |
Correspondence Address | 55 Broadway 2nd Floor, North Wing London SW1H 0BB |
Director Name | Mr Luke Williams |
---|---|
Date of Birth | March 2001 (Born 23 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2020(30 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Student |
Country of Residence | England |
Correspondence Address | 55 Broadway 2nd Floor, North Wing London SW1H 0BB |
Director Name | Mr Sean Peter Shore |
---|---|
Date of Birth | November 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2020(30 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Head Of Support |
Country of Residence | England |
Correspondence Address | 33 Corsham Street London N1 6DR |
Director Name | Mr Stuart Clark Hill |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2020(30 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 55 Broadway 2nd Floor, North Wing London SW1H 0BB |
Director Name | Mr Stephen Gosling |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2020(30 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 55 Broadway 2nd Floor, North Wing London SW1H 0BB |
Director Name | Anthony Harold Barnett |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(2 years, 5 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 10 July 2006) |
Role | Writer & Journalist |
Country of Residence | United Kingdom |
Correspondence Address | Top Flat 14a Goodwins Court London WC2N 4LL |
Secretary Name | Raymond Ernest Sheath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(2 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 27 October 1992) |
Role | Company Director |
Correspondence Address | 11 Broome Hall Coldharbour Surrey RH5 6HJ |
Secretary Name | Ms Alison Gay Rosen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1992(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 September 1995) |
Role | Company Director |
Correspondence Address | 17 Koh I Noor Avenue Bushey Watford Hertfordshire WD2 3EJ |
Secretary Name | Wayne Hilton Myers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(5 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 17 November 1995) |
Role | Secretary |
Correspondence Address | 10 Foster Court Foster Street Hendon London NW4 2AB |
Secretary Name | Mr Stephen John Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 1996(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 February 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Bramshill Gardens London NW5 1JH |
Director Name | Cllr Andrew Douglas Burns |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1999(9 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 24 January 2000) |
Role | Researcher |
Country of Residence | United Kingdom |
Correspondence Address | 32 Cowan Road Edinburgh Midlothian EH11 1RH Scotland |
Secretary Name | Ms Louise Margaret Alexander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(10 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 07 March 2003) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | 3 Derby Court Derbyshire Street London E2 6HX |
Director Name | Karen Reed Bartlett |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2002(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 January 2004) |
Role | Company Director |
Correspondence Address | 2 Clarendon House 69 Gainsborough Road London N12 8BL |
Secretary Name | Dolapo Folashade Tewogbade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2003(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2004) |
Role | Finance Officer |
Correspondence Address | 56 Broxburn Drive South Ockendon Essex RM15 5QL |
Director Name | Henry Robin Anderson |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2004(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 2005) |
Role | Retired Accountant |
Correspondence Address | Brook Cottage Priston Bath Avon BA2 9EB |
Secretary Name | Henry Robin Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2005) |
Role | Company Director |
Correspondence Address | Brook Cottage Priston Bath Avon BA2 9EB |
Director Name | Deborah Anne Chay |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 14 July 2004(14 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 17 April 2008) |
Role | Director Lecturer |
Correspondence Address | 138 Warren Road Banstead Surrey SM7 1LB |
Director Name | Mr Ronald Edward Bailey |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2005(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 July 2006) |
Role | Political Analyst |
Country of Residence | England |
Correspondence Address | The Longhouse Off Haylings Grove Leiston Suffolk IP16 4DX |
Secretary Name | Bernard Knight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(16 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 10 January 2007) |
Role | Administrator |
Correspondence Address | 93 Chestnut Avenue London E7 0JF |
Secretary Name | Ms Alexandra Emma Runswick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2007(17 years, 2 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 18 December 2019) |
Role | Deputy Director |
Country of Residence | England |
Correspondence Address | 33 Corsham Street London N1 6DR |
Director Name | Dr Rosemary Bechler |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2008(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 February 2010) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 62 Priory Gardens London N6 5QS |
Director Name | Dr Andrew Blick |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2010(20 years, 3 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 20 July 2020) |
Role | Researcher |
Country of Residence | United Kingdom |
Correspondence Address | 33 Corsham Street London N1 6DR |
Director Name | Ms Eliizabeth Carlton |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2012(22 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 June 2014) |
Role | Book Keeper |
Country of Residence | United Kingdom |
Correspondence Address | 37 Gray's Inn Road London WC1X 8PQ |
Director Name | Mr Christopher Carrigan |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2012(22 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 April 2014) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 5th Floor 9 King Street London EC2V 8EA |
Director Name | Ms Rachel Anne Collinson |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2016(26 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 02 July 2022) |
Role | Digital Fundraising And Campaigns Consultant |
Country of Residence | England |
Correspondence Address | 55 Broadway 2nd Floor, North Wing London SW1H 0BB |
Director Name | Ms Jennifer Anne Cronin |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2016(26 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 16 July 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 5th Floor 9 King Street London EC2V 8EA |
Director Name | Ms Deborah Anne Chay |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 July 2016(26 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 20 July 2020) |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | 33 Corsham Street London N1 6DR |
Director Name | Mr Victor Frederick Anderson |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2018(28 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 24 June 2019) |
Role | Researcher |
Country of Residence | England |
Correspondence Address | 5th Floor 9 King Street London EC2V 8EA |
Director Name | Mr Marcus Cain |
---|---|
Date of Birth | July 1997 (Born 26 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2020(30 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 July 2022) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 55 Broadway 2nd Floor, North Wing London SW1H 0BB |
Director Name | Ms Helen Close |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2020(30 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 July 2022) |
Role | Researcher |
Country of Residence | England |
Correspondence Address | 55 Broadway 2nd Floor, North Wing London SW1H 0BB |
Director Name | Mrs Catherine Zena Bearder |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2020(30 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 September 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 55 Broadway 2nd Floor, North Wing London SW1H 0BB |
Website | unlockdemocracy.org.uk |
---|---|
Telephone | 020 72784443 |
Telephone region | London |
Registered Address | 55 Broadway 2nd Floor, North Wing London SW1H 0BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £81,721 |
Cash | £67,272 |
Current Liabilities | £5,591 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 April 2023 (1 year ago) |
---|---|
Next Return Due | 7 May 2024 (1 week, 4 days from now) |
20 December 2022 | Delivered on: 6 January 2023 Persons entitled: Capitalrise Finance Limited Classification: A registered charge Particulars: 100 ordinary shares of £1.00 each. Outstanding |
---|
16 May 2023 | Confirmation statement made on 23 April 2023 with no updates (3 pages) |
---|---|
6 January 2023 | Registration of charge 024408990001, created on 20 December 2022 (25 pages) |
28 December 2022 | Total exemption full accounts made up to 31 March 2022 (22 pages) |
11 October 2022 | Termination of appointment of Catherine Zena Bearder as a director on 3 September 2022 (1 page) |
11 October 2022 | Termination of appointment of Vicky Seddon as a director on 3 September 2022 (1 page) |
11 October 2022 | Termination of appointment of Antony Jolyon Frost as a director on 3 September 2022 (1 page) |
11 October 2022 | Termination of appointment of Margaret Christine Nelmes as a director on 3 September 2022 (1 page) |
11 October 2022 | Termination of appointment of Peter John Hirst as a director on 3 September 2022 (1 page) |
10 August 2022 | Termination of appointment of Marcus Cain as a director on 2 July 2022 (1 page) |
10 August 2022 | Termination of appointment of Ian Driver as a director on 2 July 2022 (1 page) |
10 August 2022 | Termination of appointment of Rachel Anne Collinson as a director on 2 July 2022 (1 page) |
10 August 2022 | Termination of appointment of Thomas Ian Pratt as a director on 2 July 2022 (1 page) |
10 August 2022 | Termination of appointment of Sean Peter Shore as a director on 2 July 2022 (1 page) |
10 August 2022 | Termination of appointment of Helen Close as a director on 2 July 2022 (1 page) |
10 August 2022 | Appointment of Mr Antony Jolyon Frost as a director on 2 July 2022 (2 pages) |
10 August 2022 | Termination of appointment of John Syrett Franglen as a director on 2 July 2022 (1 page) |
10 August 2022 | Appointment of Ms Margaret Christine Nelmes as a director on 2 July 2022 (2 pages) |
9 August 2022 | Registered office address changed from 33 Corsham Street London N1 6DR England to 55 Broadway 2nd Floor, North Wing London SW1H 0BB on 9 August 2022 (1 page) |
10 May 2022 | Confirmation statement made on 23 April 2022 with no updates (3 pages) |
30 December 2021 | Total exemption full accounts made up to 31 March 2021 (19 pages) |
3 September 2021 | Appointment of Mr Jacob Webb as a director on 4 July 2020 (2 pages) |
2 September 2021 | Termination of appointment of Paul Bryan Daley as a director on 2 September 2021 (1 page) |
2 September 2021 | Appointment of Mr Thomas Ian Pratt as a director on 4 July 2020 (2 pages) |
26 April 2021 | Confirmation statement made on 23 April 2021 with no updates (3 pages) |
11 February 2021 | Termination of appointment of John Ferguson as a director on 20 July 2020 (1 page) |
11 February 2021 | Appointment of Mr Stuart Clark Hill as a director on 20 July 2020 (2 pages) |
11 February 2021 | Appointment of Mr Paul Bryan Daley as a director on 1 October 2020 (2 pages) |
11 February 2021 | Appointment of Mrs Catherine Zena Bearder as a director on 20 July 2020 (2 pages) |
11 February 2021 | Termination of appointment of Andrew Blick as a director on 20 July 2020 (1 page) |
11 February 2021 | Appointment of Mr Marcus Cain as a director on 20 July 2020 (2 pages) |
11 February 2021 | Appointment of Mr Luke Williams as a director on 20 July 2020 (2 pages) |
11 February 2021 | Termination of appointment of Jack William Maizels as a director on 20 July 2020 (1 page) |
11 February 2021 | Appointment of Ms Helen Close as a director on 20 July 2020 (2 pages) |
11 February 2021 | Termination of appointment of Philip Steven Starr as a director on 26 September 2020 (1 page) |
11 February 2021 | Appointment of Mr Sean Peter Shore as a director on 20 July 2020 (2 pages) |
11 February 2021 | Appointment of Mr Stephen Gosling as a director on 20 July 2020 (2 pages) |
11 February 2021 | Termination of appointment of Deborah Anne Chay as a director on 20 July 2020 (1 page) |
7 January 2021 | Total exemption full accounts made up to 31 March 2020 (20 pages) |
15 May 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
13 May 2020 | Termination of appointment of Daniel William Sutton as a director on 3 March 2020 (1 page) |
28 January 2020 | Total exemption full accounts made up to 31 March 2019 (22 pages) |
18 December 2019 | Termination of appointment of Alexandra Emma Runswick as a secretary on 18 December 2019 (1 page) |
18 December 2019 | Termination of appointment of Mike Trace as a director on 16 December 2019 (1 page) |
18 December 2019 | Appointment of Mr Simon Howard as a secretary on 18 December 2019 (2 pages) |
19 August 2019 | Registered office address changed from 5th Floor 9 King Street London EC2V 8EA England to 33 Corsham Street London N1 6DR on 19 August 2019 (1 page) |
17 July 2019 | Termination of appointment of Andrew Stephen Manning as a director on 16 July 2019 (1 page) |
11 July 2019 | Appointment of Mr John Syrett Franglen as a director on 11 July 2019 (2 pages) |
11 July 2019 | Termination of appointment of Malcolm Peter Macintyre-Read as a director on 6 July 2019 (1 page) |
25 June 2019 | Termination of appointment of Victor Frederick Anderson as a director on 24 June 2019 (1 page) |
18 June 2019 | Appointment of Mr Mike Trace as a director on 18 June 2019 (2 pages) |
23 April 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
23 April 2019 | Termination of appointment of Sepideh Golzari-Munro as a director on 13 January 2019 (1 page) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (20 pages) |
25 July 2018 | Termination of appointment of Lisa French as a director on 16 July 2018 (1 page) |
25 July 2018 | Appointment of Mr Malcolm Peter Macintyre-Read as a director on 16 July 2018 (2 pages) |
25 July 2018 | Appointment of Mr John Ferguson as a director on 16 July 2018 (2 pages) |
25 July 2018 | Termination of appointment of James Frederick Mortimer Grindrod as a director on 16 July 2018 (1 page) |
25 July 2018 | Appointment of Mr Victor Frederick Anderson as a director on 16 July 2018 (2 pages) |
25 July 2018 | Appointment of Ms Jessica Clara Metheringham as a director on 16 July 2018 (2 pages) |
25 July 2018 | Termination of appointment of Jennifer Anne Cronin as a director on 16 July 2018 (1 page) |
23 April 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (33 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (33 pages) |
13 December 2017 | Termination of appointment of Stuart Peter Weir as a director on 10 November 2017 (1 page) |
13 December 2017 | Termination of appointment of Stuart Peter Weir as a director on 10 November 2017 (1 page) |
31 May 2017 | Confirmation statement made on 23 April 2017 with updates (4 pages) |
31 May 2017 | Confirmation statement made on 23 April 2017 with updates (4 pages) |
3 April 2017 | Appointment of Mrs Deborah Anne Chay as a director on 16 July 2016 (2 pages) |
3 April 2017 | Appointment of Mr Ian Driver as a director on 11 March 2017 (2 pages) |
3 April 2017 | Appointment of Mrs Deborah Anne Chay as a director on 16 July 2016 (2 pages) |
3 April 2017 | Appointment of Mr Ian Driver as a director on 11 March 2017 (2 pages) |
27 January 2017 | Appointment of Miss Rachel Collinson as a director on 24 June 2016 (2 pages) |
27 January 2017 | Appointment of Miss Rachel Collinson as a director on 24 June 2016 (2 pages) |
25 January 2017 | Termination of appointment of Philip Michael Davis as a director on 24 June 2016 (1 page) |
25 January 2017 | Appointment of Ms Lisa French as a director on 24 June 2016 (2 pages) |
25 January 2017 | Appointment of Mr Andrew Stephen Manning as a director on 24 June 2016 (2 pages) |
25 January 2017 | Termination of appointment of Finola Kelly as a director on 24 June 2016 (1 page) |
25 January 2017 | Appointment of Ms Sepideh Golzari-Munro as a director on 24 June 2016 (2 pages) |
25 January 2017 | Termination of appointment of Philip Michael Davis as a director on 24 June 2016 (1 page) |
25 January 2017 | Appointment of Ms Sepideh Golzari-Munro as a director on 24 June 2016 (2 pages) |
25 January 2017 | Appointment of Ms Jennifer Anne Cronin as a director on 24 June 2016 (2 pages) |
25 January 2017 | Appointment of Ms Jennifer Anne Cronin as a director on 24 June 2016 (2 pages) |
25 January 2017 | Termination of appointment of Finola Kelly as a director on 24 June 2016 (1 page) |
25 January 2017 | Termination of appointment of Mary Caroline Southcott as a director on 24 June 2016 (1 page) |
25 January 2017 | Termination of appointment of Mary Caroline Southcott as a director on 24 June 2016 (1 page) |
25 January 2017 | Appointment of Mr Andrew Stephen Manning as a director on 24 June 2016 (2 pages) |
25 January 2017 | Appointment of Ms Lisa French as a director on 24 June 2016 (2 pages) |
9 January 2017 | Total exemption full accounts made up to 31 March 2016 (28 pages) |
9 January 2017 | Total exemption full accounts made up to 31 March 2016 (28 pages) |
28 June 2016 | Amended total exemption full accounts made up to 31 March 2015 (19 pages) |
28 June 2016 | Amended total exemption full accounts made up to 31 March 2015 (19 pages) |
16 May 2016 | Termination of appointment of Christopher Carrigan as a director on 22 April 2014 (1 page) |
16 May 2016 | Annual return made up to 23 April 2016 no member list (9 pages) |
16 May 2016 | Annual return made up to 23 April 2016 no member list (9 pages) |
16 May 2016 | Appointment of Mr James Frederick Mortimer Grindrod as a director on 23 April 2014 (2 pages) |
16 May 2016 | Termination of appointment of Christopher Carrigan as a director on 22 April 2014 (1 page) |
16 May 2016 | Appointment of Mr James Frederick Mortimer Grindrod as a director on 23 April 2014 (2 pages) |
20 April 2016 | Registered office address changed from 37 Gray's Inn Road London WC1X 8PQ to 5th Floor 9 King Street London EC2V 8EA on 20 April 2016 (1 page) |
20 April 2016 | Registered office address changed from 37 Gray's Inn Road London WC1X 8PQ to 5th Floor 9 King Street London EC2V 8EA on 20 April 2016 (1 page) |
20 April 2016 | Termination of appointment of Avtar Singh as a director on 19 February 2016 (1 page) |
20 April 2016 | Termination of appointment of Avtar Singh as a director on 19 February 2016 (1 page) |
11 February 2016 | Termination of appointment of Alan William Debenham as a director on 16 January 2016 (1 page) |
11 February 2016 | Termination of appointment of Alan William Debenham as a director on 16 January 2016 (1 page) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
8 May 2015 | Annual return made up to 23 April 2015 no member list (10 pages) |
8 May 2015 | Annual return made up to 23 April 2015 no member list (10 pages) |
8 May 2015 | Appointment of Mr Avtar Singh as a director on 28 June 2014 (2 pages) |
8 May 2015 | Appointment of Mr Avtar Singh as a director on 28 June 2014 (2 pages) |
7 May 2015 | Termination of appointment of Eliizabeth Carlton as a director on 28 June 2014 (1 page) |
7 May 2015 | Appointment of Mr Jack William Maizels as a director on 28 June 2014 (2 pages) |
7 May 2015 | Termination of appointment of John Ernest Strafford as a director on 28 June 2014 (1 page) |
7 May 2015 | Termination of appointment of Rosemary Bechler as a director on 28 June 2014 (1 page) |
7 May 2015 | Termination of appointment of John Ernest Strafford as a director on 28 June 2014 (1 page) |
7 May 2015 | Termination of appointment of Rosemary Bechler as a director on 28 June 2014 (1 page) |
7 May 2015 | Termination of appointment of Susan Jean Murray as a director on 28 June 2014 (1 page) |
7 May 2015 | Termination of appointment of Eithne Marie George as a director on 28 June 2014 (1 page) |
7 May 2015 | Termination of appointment of Susan Jean Murray as a director on 28 June 2014 (1 page) |
7 May 2015 | Termination of appointment of Eithne Marie George as a director on 28 June 2014 (1 page) |
7 May 2015 | Appointment of Mr Jack William Maizels as a director on 28 June 2014 (2 pages) |
7 May 2015 | Termination of appointment of Eliizabeth Carlton as a director on 28 June 2014 (1 page) |
7 May 2015 | Termination of appointment of Stuart Clark Hill as a director on 28 June 2014 (1 page) |
7 May 2015 | Appointment of Mr Philip Michael Davis as a director on 28 June 2014 (2 pages) |
7 May 2015 | Termination of appointment of Stuart Clark Hill as a director on 28 June 2014 (1 page) |
7 May 2015 | Appointment of Mr Philip Michael Davis as a director on 28 June 2014 (2 pages) |
31 December 2014 | Total exemption full accounts made up to 31 March 2014 (19 pages) |
31 December 2014 | Total exemption full accounts made up to 31 March 2014 (19 pages) |
19 May 2014 | Annual return made up to 23 April 2014 no member list (12 pages) |
19 May 2014 | Annual return made up to 23 April 2014 no member list (12 pages) |
22 November 2013 | Total exemption full accounts made up to 31 March 2013 (19 pages) |
22 November 2013 | Total exemption full accounts made up to 31 March 2013 (19 pages) |
24 April 2013 | Annual return made up to 23 April 2013 no member list (12 pages) |
24 April 2013 | Annual return made up to 23 April 2013 no member list (12 pages) |
2 January 2013 | Total exemption full accounts made up to 31 March 2012 (17 pages) |
2 January 2013 | Total exemption full accounts made up to 31 March 2012 (17 pages) |
21 September 2012 | Termination of appointment of Mark Valladares as a director (1 page) |
21 September 2012 | Termination of appointment of Nan Sloane as a director (1 page) |
21 September 2012 | Appointment of Ms Elizabeth Carlton as a director (2 pages) |
21 September 2012 | Appointment of Mr Daniel William Sutton as a director (2 pages) |
21 September 2012 | Appointment of Ms Elizabeth Carlton as a director (2 pages) |
21 September 2012 | Appointment of Ms Mary Caroline Southcott as a director (2 pages) |
21 September 2012 | Appointment of Ms Mary Caroline Southcott as a director (2 pages) |
21 September 2012 | Appointment of Dr Rosemary Bechler as a director (2 pages) |
21 September 2012 | Appointment of Mrs Eithne George as a director (2 pages) |
21 September 2012 | Appointment of Mr Stephen Francis Carter as a director (2 pages) |
21 September 2012 | Termination of appointment of Peter Davidson as a director (1 page) |
21 September 2012 | Appointment of Mrs Eithne George as a director (2 pages) |
21 September 2012 | Termination of appointment of Tamsin James as a director (1 page) |
21 September 2012 | Termination of appointment of Linda Hoffman as a director (1 page) |
21 September 2012 | Appointment of Mr Christopher Carrigan as a director (2 pages) |
21 September 2012 | Termination of appointment of Tamsin James as a director (1 page) |
21 September 2012 | Termination of appointment of Peter Davidson as a director (1 page) |
21 September 2012 | Appointment of Dr Rosemary Bechler as a director (2 pages) |
21 September 2012 | Appointment of Mr Christopher Carrigan as a director (2 pages) |
21 September 2012 | Appointment of Mr Daniel William Sutton as a director (2 pages) |
21 September 2012 | Appointment of Mr Stephen Francis Carter as a director (2 pages) |
21 September 2012 | Termination of appointment of Mark Valladares as a director (1 page) |
21 September 2012 | Termination of appointment of Linda Hoffman as a director (1 page) |
21 September 2012 | Termination of appointment of Nan Sloane as a director (1 page) |
1 May 2012 | Appointment of Councillor Stuart Clark Hill as a director (2 pages) |
1 May 2012 | Termination of appointment of Rebecca Rodger as a director (1 page) |
1 May 2012 | Annual return made up to 23 April 2012 no member list (12 pages) |
1 May 2012 | Termination of appointment of Philip Latham as a director (1 page) |
1 May 2012 | Termination of appointment of Philip Latham as a director (1 page) |
1 May 2012 | Appointment of Councillor Stuart Clark Hill as a director (2 pages) |
1 May 2012 | Appointment of Mrs Linda Hoffman as a director (2 pages) |
1 May 2012 | Annual return made up to 23 April 2012 no member list (12 pages) |
1 May 2012 | Appointment of Mrs Linda Hoffman as a director (2 pages) |
1 May 2012 | Termination of appointment of Rebecca Rodger as a director (1 page) |
20 April 2012 | Registered office address changed from 6 Cynthia Street London N1 9JF on 20 April 2012 (1 page) |
20 April 2012 | Registered office address changed from 6 Cynthia Street London N1 9JF on 20 April 2012 (1 page) |
9 December 2011 | Total exemption full accounts made up to 31 March 2011 (17 pages) |
9 December 2011 | Total exemption full accounts made up to 31 March 2011 (17 pages) |
20 May 2011 | Annual return made up to 23 April 2011 no member list (12 pages) |
20 May 2011 | Annual return made up to 23 April 2011 no member list (12 pages) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
29 April 2010 | Annual return made up to 23 April 2010 no member list (8 pages) |
29 April 2010 | Annual return made up to 23 April 2010 no member list (8 pages) |
28 April 2010 | Director's details changed for Mr Alan William Debenham on 23 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Peter John Hirst on 23 April 2010 (2 pages) |
28 April 2010 | Appointment of Mr Philip Steven Starr as a director (2 pages) |
28 April 2010 | Director's details changed for Mr Mark Valladares on 23 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Stuart Peter Weir on 23 April 2010 (2 pages) |
28 April 2010 | Appointment of Mr Philip Steven Starr as a director (2 pages) |
28 April 2010 | Director's details changed for Mr Mark Valladares on 23 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Mr Peter Davidson on 23 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Mr Peter Davidson on 23 April 2010 (2 pages) |
28 April 2010 | Secretary's details changed for Ms Alexandra Emma Runswick on 23 April 2010 (1 page) |
28 April 2010 | Secretary's details changed for Ms Alexandra Emma Runswick on 23 April 2010 (1 page) |
28 April 2010 | Director's details changed for Peter John Hirst on 23 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Mr Alan William Debenham on 23 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Ms Vicky Seddon on 23 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Ms Vicky Seddon on 23 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Stuart Peter Weir on 23 April 2010 (2 pages) |
8 April 2010 | Appointment of Mr John Ernest Strafford as a director (2 pages) |
8 April 2010 | Appointment of Mr John Ernest Strafford as a director (2 pages) |
6 April 2010 | Appointment of Ms Rebecca Amy Rodger as a director (2 pages) |
6 April 2010 | Appointment of Ms Rebecca Amy Rodger as a director (2 pages) |
6 April 2010 | Termination of appointment of Andrew Pearmain as a director (1 page) |
6 April 2010 | Termination of appointment of Andrew Pearmain as a director (1 page) |
31 March 2010 | Termination of appointment of John Jackson as a director (1 page) |
31 March 2010 | Termination of appointment of Rosemary Bechler as a director (1 page) |
31 March 2010 | Appointment of Dr Andrew Blick as a director (2 pages) |
31 March 2010 | Appointment of Ms Tamsin Lucy James as a director (2 pages) |
31 March 2010 | Termination of appointment of Terence Myers as a director (1 page) |
31 March 2010 | Termination of appointment of Nina Fishman as a director (1 page) |
31 March 2010 | Termination of appointment of Terence Myers as a director (1 page) |
31 March 2010 | Appointment of Dr Andrew Blick as a director (2 pages) |
31 March 2010 | Termination of appointment of Rosemary Bechler as a director (1 page) |
31 March 2010 | Termination of appointment of Stuart Hill as a director (1 page) |
31 March 2010 | Appointment of Ms Nan Sloane as a director (2 pages) |
31 March 2010 | Termination of appointment of Owais Rajput as a director (1 page) |
31 March 2010 | Termination of appointment of Owais Rajput as a director (1 page) |
31 March 2010 | Appointment of Ms Susan Jean Murray as a director (2 pages) |
31 March 2010 | Termination of appointment of Kelleen Mcintyre as a director (1 page) |
31 March 2010 | Appointment of Ms Susan Jean Murray as a director (2 pages) |
31 March 2010 | Appointment of Ms Tamsin Lucy James as a director (2 pages) |
31 March 2010 | Termination of appointment of Tim Williamson as a director (1 page) |
31 March 2010 | Termination of appointment of John Jackson as a director (1 page) |
31 March 2010 | Appointment of Mr Philip Ronald Latham as a director (2 pages) |
31 March 2010 | Termination of appointment of Nina Fishman as a director (1 page) |
31 March 2010 | Termination of appointment of Tim Williamson as a director (1 page) |
31 March 2010 | Termination of appointment of Stuart Hill as a director (1 page) |
31 March 2010 | Appointment of Ms Nan Sloane as a director (2 pages) |
31 March 2010 | Appointment of Mr Philip Ronald Latham as a director (2 pages) |
31 March 2010 | Termination of appointment of Kelleen Mcintyre as a director (1 page) |
14 December 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
14 December 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
13 May 2009 | Annual return made up to 23/04/09 (7 pages) |
13 May 2009 | Annual return made up to 23/04/09 (7 pages) |
18 November 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
18 November 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
27 May 2008 | Director appointed ms kelleen mcintyre (1 page) |
27 May 2008 | Director appointed mr mark valladares (1 page) |
27 May 2008 | Director appointed professor nina fishman (1 page) |
27 May 2008 | Director appointed ms kelleen mcintyre (1 page) |
27 May 2008 | Annual return made up to 23/04/08 (7 pages) |
27 May 2008 | Annual return made up to 23/04/08 (7 pages) |
27 May 2008 | Director appointed professor nina fishman (1 page) |
27 May 2008 | Director appointed mr mark valladares (1 page) |
23 May 2008 | Director appointed ms finola kelly (1 page) |
23 May 2008 | Director appointed mr andrew pearmain (1 page) |
23 May 2008 | Director appointed mr owais rajput (1 page) |
23 May 2008 | Director appointed ms rosemary bechler (1 page) |
23 May 2008 | Director appointed mr stuart hill (1 page) |
23 May 2008 | Director appointed mr owais rajput (1 page) |
23 May 2008 | Director appointed mr alan debenham (1 page) |
23 May 2008 | Director appointed mr andrew pearmain (1 page) |
23 May 2008 | Appointment terminated director peter facey (1 page) |
23 May 2008 | Director appointed mr stuart hill (1 page) |
23 May 2008 | Director appointed dr tim williamson (1 page) |
23 May 2008 | Director appointed ms finola kelly (1 page) |
23 May 2008 | Appointment terminated director peter facey (1 page) |
23 May 2008 | Director appointed ms rosemary bechler (1 page) |
23 May 2008 | Director appointed dr tim williamson (1 page) |
23 May 2008 | Director appointed mr alan debenham (1 page) |
7 May 2008 | Memorandum and Articles of Association (17 pages) |
7 May 2008 | Memorandum and Articles of Association (17 pages) |
22 April 2008 | Appointment terminated director henry anderson (1 page) |
22 April 2008 | Appointment terminated director henry anderson (1 page) |
21 April 2008 | Appointment terminated director deborah chay (1 page) |
21 April 2008 | Appointment terminated director deborah chay (1 page) |
21 April 2008 | Appointment terminated director gordon snow (1 page) |
21 April 2008 | Appointment terminated director claire rayner (1 page) |
21 April 2008 | Appointment terminated director gordon snow (1 page) |
21 April 2008 | Appointment terminated director claire rayner (1 page) |
7 January 2008 | Annual return made up to 23/04/07 (3 pages) |
7 January 2008 | Annual return made up to 23/04/07 (3 pages) |
7 January 2008 | Secretary resigned (1 page) |
7 January 2008 | New secretary appointed (1 page) |
7 January 2008 | Secretary resigned (1 page) |
7 January 2008 | New secretary appointed (1 page) |
9 November 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
9 November 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
31 October 2006 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
31 October 2006 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
24 October 2006 | New director appointed (2 pages) |
24 October 2006 | New director appointed (2 pages) |
18 October 2006 | New director appointed (2 pages) |
18 October 2006 | New director appointed (2 pages) |
25 September 2006 | New director appointed (2 pages) |
25 September 2006 | New director appointed (2 pages) |
25 September 2006 | New director appointed (2 pages) |
25 September 2006 | New director appointed (2 pages) |
25 September 2006 | New director appointed (2 pages) |
25 September 2006 | New director appointed (2 pages) |
25 September 2006 | New director appointed (2 pages) |
25 September 2006 | New director appointed (2 pages) |
19 July 2006 | Director resigned (1 page) |
19 July 2006 | Director resigned (1 page) |
19 July 2006 | Director resigned (1 page) |
19 July 2006 | Director resigned (1 page) |
19 July 2006 | Director resigned (1 page) |
19 July 2006 | Director resigned (1 page) |
24 April 2006 | Director's particulars changed (1 page) |
24 April 2006 | Annual return made up to 23/04/06 (3 pages) |
24 April 2006 | Director's particulars changed (1 page) |
24 April 2006 | Annual return made up to 23/04/06 (3 pages) |
24 April 2006 | Director's particulars changed (1 page) |
24 April 2006 | Director's particulars changed (1 page) |
24 April 2006 | Director's particulars changed (1 page) |
24 April 2006 | Director's particulars changed (1 page) |
24 April 2006 | Director's particulars changed (1 page) |
24 April 2006 | Director's particulars changed (1 page) |
25 January 2006 | Full accounts made up to 31 March 2005 (13 pages) |
25 January 2006 | Full accounts made up to 31 March 2005 (13 pages) |
4 January 2006 | New secretary appointed (1 page) |
4 January 2006 | Secretary resigned (1 page) |
4 January 2006 | Secretary resigned (1 page) |
4 January 2006 | New secretary appointed (1 page) |
4 January 2006 | Director resigned (1 page) |
4 January 2006 | Director resigned (1 page) |
2 June 2005 | Annual return made up to 23/04/05
|
2 June 2005 | New director appointed (1 page) |
2 June 2005 | Annual return made up to 23/04/05
|
2 June 2005 | New director appointed (1 page) |
2 June 2005 | New director appointed (1 page) |
2 June 2005 | New director appointed (1 page) |
25 November 2004 | New director appointed (2 pages) |
25 November 2004 | New director appointed (2 pages) |
22 November 2004 | Full accounts made up to 31 March 2004 (12 pages) |
22 November 2004 | Full accounts made up to 31 March 2004 (12 pages) |
15 November 2004 | Secretary resigned (1 page) |
15 November 2004 | Director resigned (1 page) |
15 November 2004 | Director resigned (1 page) |
15 November 2004 | New secretary appointed (2 pages) |
15 November 2004 | Director resigned (1 page) |
15 November 2004 | Director's particulars changed (1 page) |
15 November 2004 | Director resigned (1 page) |
15 November 2004 | Director's particulars changed (1 page) |
15 November 2004 | Director resigned (1 page) |
15 November 2004 | Secretary resigned (1 page) |
15 November 2004 | New secretary appointed (2 pages) |
15 November 2004 | Director resigned (1 page) |
8 November 2004 | New director appointed (2 pages) |
8 November 2004 | New director appointed (2 pages) |
26 October 2004 | New director appointed (2 pages) |
26 October 2004 | New director appointed (2 pages) |
19 May 2004 | Annual return made up to 23/04/04
|
19 May 2004 | Annual return made up to 23/04/04
|
27 March 2004 | Full accounts made up to 31 March 2003 (13 pages) |
27 March 2004 | Full accounts made up to 31 March 2003 (13 pages) |
19 June 2003 | Director resigned (1 page) |
19 June 2003 | Annual return made up to 23/04/03 (8 pages) |
19 June 2003 | Director resigned (1 page) |
19 June 2003 | Annual return made up to 23/04/03 (8 pages) |
19 June 2003 | Director resigned (1 page) |
19 June 2003 | Director resigned (1 page) |
3 June 2003 | New director appointed (2 pages) |
3 June 2003 | New secretary appointed (2 pages) |
3 June 2003 | New secretary appointed (2 pages) |
3 June 2003 | Secretary resigned (1 page) |
3 June 2003 | Secretary resigned (1 page) |
3 June 2003 | New director appointed (2 pages) |
14 January 2003 | Full accounts made up to 31 March 2002 (14 pages) |
14 January 2003 | Full accounts made up to 31 March 2002 (14 pages) |
13 May 2002 | Annual return made up to 23/04/02
|
13 May 2002 | Annual return made up to 23/04/02
|
10 January 2002 | Full accounts made up to 31 March 2001 (14 pages) |
10 January 2002 | Full accounts made up to 31 March 2001 (14 pages) |
3 May 2001 | Annual return made up to 23/04/01
|
3 May 2001 | Annual return made up to 23/04/01
|
31 January 2001 | New director appointed (2 pages) |
31 January 2001 | New director appointed (2 pages) |
31 January 2001 | New director appointed (2 pages) |
31 January 2001 | New director appointed (2 pages) |
15 December 2000 | Full accounts made up to 31 March 2000 (16 pages) |
15 December 2000 | Full accounts made up to 31 March 2000 (16 pages) |
14 September 2000 | Registered office changed on 14/09/00 from: 16-24 underwood street london N1 7JQ (1 page) |
14 September 2000 | Registered office changed on 14/09/00 from: 16-24 underwood street london N1 7JQ (1 page) |
4 July 2000 | Annual return made up to 23/04/00
|
4 July 2000 | Annual return made up to 23/04/00
|
4 July 2000 | New director appointed (2 pages) |
4 July 2000 | New director appointed (2 pages) |
1 June 2000 | Director resigned (1 page) |
1 June 2000 | Director resigned (1 page) |
23 March 2000 | New director appointed (2 pages) |
23 March 2000 | New secretary appointed (2 pages) |
23 March 2000 | New director appointed (2 pages) |
23 March 2000 | New secretary appointed (2 pages) |
7 February 2000 | Director resigned (1 page) |
7 February 2000 | Director resigned (1 page) |
23 November 1999 | Full accounts made up to 31 March 1999 (18 pages) |
23 November 1999 | Full accounts made up to 31 March 1999 (18 pages) |
27 August 1999 | New director appointed (2 pages) |
27 August 1999 | New director appointed (2 pages) |
15 July 1999 | New director appointed (2 pages) |
15 July 1999 | New director appointed (2 pages) |
8 July 1999 | New director appointed (2 pages) |
8 July 1999 | New director appointed (2 pages) |
30 June 1999 | New director appointed (2 pages) |
30 June 1999 | New director appointed (2 pages) |
25 June 1999 | Annual return made up to 23/04/99
|
25 June 1999 | Annual return made up to 23/04/99
|
24 December 1998 | Full accounts made up to 31 March 1998 (16 pages) |
24 December 1998 | Full accounts made up to 31 March 1998 (16 pages) |
29 October 1998 | Registered office changed on 29/10/98 from: exmouth house 3-11 pine street london EC1R 0JH (1 page) |
29 October 1998 | Registered office changed on 29/10/98 from: exmouth house 3-11 pine street london EC1R 0JH (1 page) |
17 June 1998 | Annual return made up to 23/04/98
|
17 June 1998 | Annual return made up to 23/04/98
|
10 June 1998 | New director appointed (2 pages) |
10 June 1998 | New director appointed (2 pages) |
5 May 1998 | New director appointed (2 pages) |
5 May 1998 | New director appointed (2 pages) |
1 December 1997 | Full accounts made up to 31 March 1997 (14 pages) |
1 December 1997 | Full accounts made up to 31 March 1997 (14 pages) |
6 June 1997 | Annual return made up to 23/04/97 (6 pages) |
6 June 1997 | Annual return made up to 23/04/97 (6 pages) |
5 February 1997 | New director appointed (2 pages) |
5 February 1997 | Director resigned (1 page) |
5 February 1997 | Director resigned (1 page) |
5 February 1997 | New director appointed (2 pages) |
30 December 1996 | Full accounts made up to 31 March 1996 (12 pages) |
30 December 1996 | Full accounts made up to 31 March 1996 (12 pages) |
21 June 1996 | Annual return made up to 23/04/96 (6 pages) |
21 June 1996 | Annual return made up to 23/04/96 (6 pages) |
16 January 1996 | New secretary appointed (1 page) |
16 January 1996 | Secretary resigned (2 pages) |
16 January 1996 | Secretary resigned (2 pages) |
16 January 1996 | New secretary appointed (1 page) |
6 December 1995 | Secretary resigned (2 pages) |
6 December 1995 | New director appointed (2 pages) |
6 December 1995 | Secretary resigned (2 pages) |
6 December 1995 | New director appointed (2 pages) |
6 December 1995 | New secretary appointed (2 pages) |
6 December 1995 | New secretary appointed (2 pages) |
22 November 1995 | Director resigned (2 pages) |
22 November 1995 | Director resigned (2 pages) |
16 November 1995 | Full accounts made up to 31 March 1995 (10 pages) |
16 November 1995 | Full accounts made up to 31 March 1995 (10 pages) |
7 September 1995 | Secretary resigned (2 pages) |
7 September 1995 | Secretary resigned (2 pages) |
7 September 1995 | New secretary appointed (2 pages) |
7 September 1995 | New secretary appointed (2 pages) |
23 May 1995 | Annual return made up to 23/04/95 (8 pages) |
23 May 1995 | Director resigned (2 pages) |
23 May 1995 | Director resigned (2 pages) |
23 May 1995 | Annual return made up to 23/04/95 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
8 July 1991 | Company name changed charter 88 LIMITED\certificate issued on 09/07/91 (2 pages) |
8 July 1991 | Company name changed charter 88 LIMITED\certificate issued on 09/07/91 (2 pages) |
8 July 1991 | Company name changed\certificate issued on 08/07/91 (3 pages) |
8 July 1991 | Company name changed\certificate issued on 08/07/91 (3 pages) |
8 November 1989 | Incorporation (22 pages) |
8 November 1989 | Incorporation (22 pages) |