London
SW16 6UA
Director Name | Mr Anthony Thomas Wilson |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 November 2012(22 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 30 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Surrey Street Brighton BN1 3PA |
Director Name | Ms Sally Griffin |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1992(2 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 August 1993) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 65 Chetwynd Road London NW5 1BX |
Director Name | Chris Trinder |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1992(2 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 April 1995) |
Role | Researcher |
Correspondence Address | 108 Albany Road London SE5 0DA |
Director Name | Prof Adrian Sinfield |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1992(2 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 April 1994) |
Role | Academic |
Correspondence Address | 12 Eden Lane Edinburgh Midlothian EH10 4SD Scotland |
Director Name | Mr David Kenneth Simmonds |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1992(2 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 15 July 1999) |
Role | Voluntary Organisation Officer |
Country of Residence | England |
Correspondence Address | 14 Brookview Road London SW16 6UA |
Director Name | Jennie Popay |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1992(2 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 April 1994) |
Role | Academic |
Correspondence Address | 62 Lightoaks Road Salford M6 |
Director Name | Alan Milburn |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1992(2 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 April 1994) |
Role | Local Government Officer |
Correspondence Address | 19 Vane Terrace Darlington County Durham DL3 7AT |
Director Name | Anne Gray |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1992(2 years after company formation) |
Appointment Duration | 6 years (resigned 22 January 1998) |
Role | Researcher |
Correspondence Address | 194 Sirdar Road London N22 6QX |
Director Name | Victoria Mary Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1992(2 years after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 08 July 1992) |
Role | Solicitor |
Correspondence Address | 27 Doverfield Road London SW2 5NE |
Secretary Name | Sharyn Gaye Hedge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1992(2 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 30 September 1992) |
Role | Company Director |
Correspondence Address | 8 Barn Stables De Montfort Road Lewes East Sussex BN7 1ST |
Secretary Name | Paul Edmond Convery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 26 April 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 Gifford Street London N1 0QF |
Director Name | Paul Edmond Convery |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1994(4 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 30 August 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 Gifford Street London N1 0QF |
Director Name | Phillip Mizen |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1994(4 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 02 May 2001) |
Role | University Lecturer |
Correspondence Address | 71 Sir Thomas Whites Road Coventry CV5 8DP |
Director Name | Daniel Joseph Finn |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1994(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 26 April 1996) |
Role | Research Director |
Correspondence Address | 26 Albert Road Stockport Cheshire SK4 4EG |
Director Name | Virginia Heywood |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 29 April 1994(4 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 09 May 1997) |
Role | Researcher |
Correspondence Address | 77 Listria Park London N16 5SP |
Director Name | Peter John Wilson Husbands |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1994(4 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 02 May 2001) |
Role | Projects Manager |
Correspondence Address | 28 Rectory Lane Chelmsford Essex CM1 1RE |
Director Name | Jonathan Cruddas |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1994(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 May 1997) |
Role | Ch.Asst. Labour Party Gen.Sec. |
Correspondence Address | Flat 19 No 1 Ambrosden Avenue London SW1P 1QD |
Director Name | Dr Claire Sorrel Callender |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1995(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 15 July 1999) |
Role | Researcher |
Correspondence Address | Flat 76 29 Abercorn Place London NW8 9DT |
Director Name | Joel O'Loughlin |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1995(5 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 09 May 1997) |
Role | Management Consultant |
Correspondence Address | 39b York Grove Peckham London SE15 2NY |
Director Name | Carey Oppenheim |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1995(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 15 July 1999) |
Role | University Lecturer |
Correspondence Address | 2 Navarino Grove London E8 1AJ |
Director Name | Roderick Duncan Irvine Robertson |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1995(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 February 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Doddington Grove London SE17 3TT |
Secretary Name | Kim Patricia Pierce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1996(6 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 09 May 1997) |
Role | Company Director |
Correspondence Address | 41 Rashleigh House Thanet Street London WC1H 9ER |
Director Name | Gregory Clark |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 02 May 2001) |
Role | Economic Developer |
Correspondence Address | 61 Nightingale Road London E5 8NB |
Secretary Name | Paul Edmond Convery |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1997(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 June 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 Gifford Street London N1 0QF |
Director Name | Sonia Elizabeth Thomas |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1998(8 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 March 2000) |
Role | Manager |
Correspondence Address | 78 Estcourt Road London SE25 4SB |
Director Name | Stephen Payl Todd |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1998(8 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 May 2001) |
Role | Careers Adviser |
Correspondence Address | 101 Arlington Road Southgate London N14 5BA |
Director Name | Balbir Chatrik |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1998(8 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 June 2000) |
Role | Company Director |
Correspondence Address | 59 St Elmo Road London W12 9DZ |
Director Name | Martin Wyn Jones |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1998(8 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 2000) |
Role | Grants Manager |
Correspondence Address | 48 Sixth Avenue London W10 4HD |
Director Name | Colin William Fisher |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1998(8 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 May 2001) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Pilgrims Cottage Water Lane Albury Guildford Surrey GU5 9BN |
Secretary Name | Cajetan Xavier D'Cruz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1998(8 years, 5 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 24 March 2016) |
Role | Company Director |
Correspondence Address | 8 The Alders Winchmore Hill London N21 1AR |
Director Name | Dipali Chandra |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1999(9 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 May 2001) |
Role | Assistant Director |
Correspondence Address | 23 Third Avenue Selly Oak Birmingham B29 7EX |
Director Name | Mr Michael John Stewart |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2001(11 years, 3 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 13 Palmeira Avenue Hove East Sussex BN3 3GA |
Director Name | Dr Joanna Jane Casebourne |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(17 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 44 100 Drayton Park London N5 1NF |
Director Name | Mrs Frances Eluned Parry |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2010(20 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 11 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Camelford House 89 Albert Embankment London SE1 7TP |
Website | www.cesi.org.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 75827221 |
Telephone region | London |
Registered Address | 3rd Floor Camelford House 89 Albert Embankment London SE1 7TP |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Prince's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £98,797 |
Cash | £10,141 |
Current Liabilities | £359,597 |
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
30 May 2002 | Delivered on: 6 June 2002 Persons entitled: The Co-Operative Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
30 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
2 March 2017 | Application to strike the company off the register (3 pages) |
2 March 2017 | Application to strike the company off the register (3 pages) |
9 October 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
9 October 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
24 March 2016 | Termination of appointment of Cajetan Xavier D'cruz as a secretary on 24 March 2016 (1 page) |
24 March 2016 | Termination of appointment of Cajetan Xavier D'cruz as a secretary on 24 March 2016 (1 page) |
13 January 2016 | Annual return made up to 11 January 2016 no member list (4 pages) |
13 January 2016 | Annual return made up to 11 January 2016 no member list (4 pages) |
16 November 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
16 November 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
19 January 2015 | Annual return made up to 11 January 2015 no member list (4 pages) |
19 January 2015 | Annual return made up to 11 January 2015 no member list (4 pages) |
9 October 2014 | Full accounts made up to 31 December 2013 (8 pages) |
9 October 2014 | Full accounts made up to 31 December 2013 (8 pages) |
12 September 2014 | Termination of appointment of Frances Eluned Parry as a director on 11 July 2014 (1 page) |
12 September 2014 | Termination of appointment of Frances Eluned Parry as a director on 11 July 2014 (1 page) |
26 February 2014 | Annual return made up to 11 January 2014 no member list (5 pages) |
26 February 2014 | Annual return made up to 11 January 2014 no member list (5 pages) |
16 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
16 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
14 January 2013 | Director's details changed for Mrs Frances Eluned Parry on 31 December 2012 (2 pages) |
14 January 2013 | Annual return made up to 11 January 2013 no member list (5 pages) |
14 January 2013 | Annual return made up to 11 January 2013 no member list (5 pages) |
14 January 2013 | Director's details changed for Mrs Frances Eluned Parry on 31 December 2012 (2 pages) |
11 January 2013 | Appointment of Mr Anthony Thomas Wilson as a director (2 pages) |
11 January 2013 | Director's details changed for Mr David Kenneth Simmonds on 31 December 2012 (2 pages) |
11 January 2013 | Appointment of Mr Anthony Thomas Wilson as a director (2 pages) |
11 January 2013 | Director's details changed for Mr David Kenneth Simmonds on 31 December 2012 (2 pages) |
25 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
25 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
20 February 2012 | Termination of appointment of Michael Stewart as a director (1 page) |
20 February 2012 | Termination of appointment of Michael Stewart as a director (1 page) |
20 February 2012 | Annual return made up to 11 January 2012 no member list (3 pages) |
20 February 2012 | Annual return made up to 11 January 2012 no member list (3 pages) |
1 December 2011 | Termination of appointment of Joanna Casebourne as a director (1 page) |
1 December 2011 | Termination of appointment of Joanna Casebourne as a director (1 page) |
6 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
6 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
14 January 2011 | Annual return made up to 11 January 2011 no member list (6 pages) |
14 January 2011 | Annual return made up to 11 January 2011 no member list (6 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (11 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (11 pages) |
14 June 2010 | Appointment of Mrs Frances Eluned Parry as a director (2 pages) |
14 June 2010 | Appointment of Mrs Frances Eluned Parry as a director (2 pages) |
8 June 2010 | Termination of appointment of Craig Watt as a director (1 page) |
8 June 2010 | Termination of appointment of Craig Watt as a director (1 page) |
8 February 2010 | Director's details changed for Michael John Stewart on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Dr Joanna Jane Casebourne on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Dr Joanna Jane Casebourne on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Mr Craig Watt on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for David Kenneth Simmonds on 8 February 2010 (2 pages) |
8 February 2010 | Annual return made up to 11 January 2010 no member list (4 pages) |
8 February 2010 | Director's details changed for David Kenneth Simmonds on 8 February 2010 (2 pages) |
8 February 2010 | Annual return made up to 11 January 2010 no member list (4 pages) |
8 February 2010 | Director's details changed for Michael John Stewart on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Mr Craig Watt on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Michael John Stewart on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Mr Craig Watt on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Dr Joanna Jane Casebourne on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for David Kenneth Simmonds on 8 February 2010 (2 pages) |
27 October 2009 | Full accounts made up to 31 December 2008 (11 pages) |
27 October 2009 | Full accounts made up to 31 December 2008 (11 pages) |
30 March 2009 | Director's change of particulars / michael stewart / 30/03/2009 (1 page) |
30 March 2009 | Director's change of particulars / michael stewart / 01/02/2009 (1 page) |
30 March 2009 | Director's change of particulars / michael stewart / 01/02/2009 (1 page) |
30 March 2009 | Annual return made up to 11/01/09 (3 pages) |
30 March 2009 | Annual return made up to 11/01/09 (3 pages) |
30 March 2009 | Director's change of particulars / michael stewart / 30/03/2009 (1 page) |
30 October 2008 | Full accounts made up to 31 December 2007 (11 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (11 pages) |
13 May 2008 | Director appointed mr craig watt (1 page) |
13 May 2008 | Director appointed mr craig watt (1 page) |
12 February 2008 | Annual return made up to 11/01/08 (2 pages) |
12 February 2008 | Annual return made up to 11/01/08 (2 pages) |
31 January 2008 | New director appointed (1 page) |
31 January 2008 | New director appointed (1 page) |
14 November 2007 | Full accounts made up to 31 December 2006 (11 pages) |
14 November 2007 | Full accounts made up to 31 December 2006 (11 pages) |
16 July 2007 | Annual return made up to 11/01/07 (2 pages) |
16 July 2007 | Annual return made up to 11/01/07 (2 pages) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | Director resigned (1 page) |
17 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
17 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
28 March 2006 | Annual return made up to 11/01/06 (2 pages) |
28 March 2006 | Annual return made up to 11/01/06 (2 pages) |
7 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
7 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
10 March 2005 | Annual return made up to 11/01/05 (4 pages) |
10 March 2005 | Annual return made up to 11/01/05 (4 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (11 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (11 pages) |
23 April 2004 | New director appointed (2 pages) |
23 April 2004 | New director appointed (2 pages) |
25 March 2004 | Annual return made up to 11/01/04 (4 pages) |
25 March 2004 | Annual return made up to 11/01/04 (4 pages) |
14 November 2003 | Full accounts made up to 31 December 2002 (11 pages) |
14 November 2003 | Full accounts made up to 31 December 2002 (11 pages) |
28 April 2003 | Annual return made up to 11/01/03
|
28 April 2003 | Annual return made up to 11/01/03
|
5 November 2002 | Full accounts made up to 31 December 2001 (11 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (11 pages) |
6 June 2002 | Particulars of mortgage/charge (8 pages) |
6 June 2002 | Particulars of mortgage/charge (8 pages) |
23 January 2002 | Annual return made up to 11/01/02
|
23 January 2002 | Annual return made up to 11/01/02
|
2 November 2001 | Full accounts made up to 31 December 2000 (13 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (13 pages) |
3 July 2001 | New director appointed (2 pages) |
3 July 2001 | Director resigned (1 page) |
3 July 2001 | Director resigned (1 page) |
3 July 2001 | Director resigned (1 page) |
3 July 2001 | Director resigned (1 page) |
3 July 2001 | New director appointed (2 pages) |
3 July 2001 | Director resigned (1 page) |
3 July 2001 | Director resigned (1 page) |
3 July 2001 | Director resigned (1 page) |
3 July 2001 | Director resigned (1 page) |
3 July 2001 | Director resigned (1 page) |
3 July 2001 | Director resigned (1 page) |
3 July 2001 | Director resigned (1 page) |
3 July 2001 | Director resigned (1 page) |
3 July 2001 | New director appointed (2 pages) |
3 July 2001 | Director resigned (1 page) |
3 July 2001 | Director resigned (1 page) |
3 July 2001 | New director appointed (2 pages) |
14 June 2001 | Company name changed unemployment unit and youthaid\certificate issued on 14/06/01 (2 pages) |
14 June 2001 | Company name changed unemployment unit and youthaid\certificate issued on 14/06/01 (2 pages) |
2 March 2001 | Annual return made up to 11/01/01
|
2 March 2001 | Annual return made up to 11/01/01
|
16 November 2000 | Full accounts made up to 31 December 1999 (14 pages) |
16 November 2000 | Full accounts made up to 31 December 1999 (14 pages) |
31 May 2000 | Registered office changed on 31/05/00 from: 322 st john street london EC1V 4NT (1 page) |
31 May 2000 | Registered office changed on 31/05/00 from: 322 st john street london EC1V 4NT (1 page) |
1 February 2000 | Annual return made up to 11/01/00
|
1 February 2000 | Annual return made up to 11/01/00
|
21 October 1999 | Full accounts made up to 31 December 1998 (13 pages) |
21 October 1999 | Full accounts made up to 31 December 1998 (13 pages) |
17 March 1999 | New director appointed (2 pages) |
17 March 1999 | New director appointed (2 pages) |
8 March 1999 | Annual return made up to 11/01/99
|
8 March 1999 | Annual return made up to 11/01/99
|
30 September 1998 | Director's particulars changed (1 page) |
30 September 1998 | Director's particulars changed (1 page) |
18 August 1998 | New director appointed (2 pages) |
18 August 1998 | New director appointed (2 pages) |
7 August 1998 | New director appointed (2 pages) |
7 August 1998 | New director appointed (2 pages) |
7 August 1998 | New director appointed (2 pages) |
7 August 1998 | New director appointed (2 pages) |
28 July 1998 | Director's particulars changed (1 page) |
28 July 1998 | Director's particulars changed (1 page) |
26 July 1998 | Full accounts made up to 31 December 1997 (12 pages) |
26 July 1998 | Full accounts made up to 31 December 1997 (12 pages) |
24 July 1998 | New secretary appointed (2 pages) |
24 July 1998 | New director appointed (2 pages) |
24 July 1998 | New director appointed (2 pages) |
24 July 1998 | New secretary appointed (2 pages) |
24 July 1998 | Annual return made up to 11/01/98
|
24 July 1998 | Annual return made up to 11/01/98
|
24 July 1998 | New director appointed (2 pages) |
24 July 1998 | New secretary appointed (2 pages) |
24 July 1998 | New director appointed (2 pages) |
24 July 1998 | New director appointed (2 pages) |
24 July 1998 | New director appointed (2 pages) |
24 July 1998 | New secretary appointed (2 pages) |
8 May 1998 | Company name changed unemployment unit\certificate issued on 11/05/98 (2 pages) |
8 May 1998 | Company name changed unemployment unit\certificate issued on 11/05/98 (2 pages) |
19 May 1997 | Full accounts made up to 31 December 1996 (12 pages) |
19 May 1997 | Full accounts made up to 31 December 1996 (12 pages) |
16 January 1997 | Annual return made up to 11/01/97 (8 pages) |
16 January 1997 | Annual return made up to 11/01/97 (8 pages) |
4 December 1996 | New director appointed (2 pages) |
4 December 1996 | New director appointed (2 pages) |
23 May 1996 | Full accounts made up to 31 December 1995 (11 pages) |
23 May 1996 | Full accounts made up to 31 December 1995 (11 pages) |
21 May 1996 | Secretary resigned (1 page) |
21 May 1996 | Director resigned (1 page) |
21 May 1996 | Director resigned (1 page) |
21 May 1996 | New secretary appointed (2 pages) |
21 May 1996 | Secretary resigned (1 page) |
21 May 1996 | New secretary appointed (2 pages) |
9 February 1996 | Annual return made up to 11/01/96 (8 pages) |
9 February 1996 | Annual return made up to 11/01/96 (8 pages) |
24 August 1995 | New director appointed (2 pages) |
24 August 1995 | New director appointed (2 pages) |
21 July 1995 | New director appointed (2 pages) |
21 July 1995 | New director appointed (2 pages) |
21 July 1995 | New director appointed (2 pages) |
21 July 1995 | New director appointed (2 pages) |
21 July 1995 | New director appointed (2 pages) |
21 July 1995 | New director appointed (2 pages) |
3 May 1995 | Director resigned (2 pages) |
3 May 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
11 January 1990 | Incorporation (27 pages) |
11 January 1990 | Incorporation (27 pages) |