Company NameThe English & Media Centre
Company StatusActive
Company Number02466244
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date2 February 1990(34 years, 3 months ago)
Previous NameThe English Centre

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMr David Brendon Sheppard
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2013(23 years, 5 months after company formation)
Appointment Duration10 years, 10 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address18 Compton Terrace
London
N1 2UN
Secretary NameMr Andrew McCallum
StatusCurrent
Appointed13 March 2014(24 years, 1 month after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Correspondence Address64 Allison Road
London
N8 0AT
Director NameKabir Miah
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2015(25 years, 9 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Compton Terrace
London
N1 2UN
Director NameMr Richard Long
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2019(29 years, 7 months after company formation)
Appointment Duration4 years, 7 months
RoleEnglish Teacher
Country of ResidenceEngland
Correspondence AddressEnglish And Media Centre 18 Compton Terrace
London
N1 2UN
Director NameMs Laura Worsley
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2020(30 years, 8 months after company formation)
Appointment Duration3 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence Address18 Compton Terrace
London
N1 2UN
Director NameMs Mehrunissa Shah
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2021(31 years, 8 months after company formation)
Appointment Duration2 years, 7 months
RoleLecturer
Country of ResidenceEngland
Correspondence Address18 Compton Terrace
London
N1 2UN
Director NameMs Myfanwy Marshall
Date of BirthMay 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2021(31 years, 10 months after company formation)
Appointment Duration2 years, 5 months
RoleCurriculum Leader For English
Country of ResidenceEngland
Correspondence Address18 Compton Terrace
London
N1 2UN
Director NameMr Vinay Gupta
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2021(31 years, 10 months after company formation)
Appointment Duration2 years, 5 months
RoleSchool Business Manager
Country of ResidenceEngland
Correspondence Address18 Compton Terrace
London
N1 2UN
Director NameDr Lisa Socrates
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2022(32 years after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Compton Terrace
London
N1 2UN
Director NameMr Simon Arthur Johnson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(32 years, 1 month after company formation)
Appointment Duration2 years, 2 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address18 Compton Terrace
London
N1 2UN
Director NameSir Peter Newsam
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(12 months after company formation)
Appointment Duration14 years, 3 months (resigned 30 April 2005)
RoleEducation Adviser
Correspondence AddressLow Crankley
Easingwold
York
YO61 3NZ
Director NameJane Ogborn
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(12 months after company formation)
Appointment Duration22 years, 5 months (resigned 04 July 2013)
RoleInspector For English
Country of ResidenceEngland
Correspondence Address2 Dale Close
Blackheath
London
SE3 9BB
Director NameJane Elizabeth Miller
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(12 months after company formation)
Appointment Duration15 years, 11 months (resigned 10 January 2007)
RoleSenior Lecturer
Correspondence Address26 Limerston Street
London
SW10 0HH
Director NameTerence John Furlong
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(12 months after company formation)
Appointment Duration11 years, 4 months (resigned 01 June 2002)
RoleEducation Inspector
Correspondence Address3 Bucharest Road
London
SW18 3AS
Secretary NameMichael Simons
NationalityBritish
StatusResigned
Appointed31 January 1991(12 months after company formation)
Appointment Duration23 years, 1 month (resigned 13 March 2014)
RoleCompany Director
Correspondence Address79 Ronalds Road
London
N5 1XB
Director NameJohn Ronald Hickman
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2002(12 years, 10 months after company formation)
Appointment Duration18 years, 7 months (resigned 05 July 2021)
RoleEducation Adviser
Country of ResidenceUnited Kingdom
Correspondence Address40 Rochford Avenue
Chadwell Heath
Essex
RM6 5DH
Director NameDr Simon James Gibbons
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2006(15 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 11 October 2011)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address37 High Street
Cottenham
Cambridge
Cambridgeshire
CB4 8SA
Director NameHelen Inez Hancock
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2007(16 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 October 2008)
RolePublisher
Correspondence Address5 Church Avenue
Moseley
Birmingham
West Midlands
B13 8JQ
Director NameSue Ellis
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2009(19 years, 9 months after company formation)
Appointment Duration9 years (resigned 19 November 2018)
RoleCo Director Clpe
Country of ResidenceUnited Kingdom
Correspondence Address00 Webber Street
London
SE1 8QW
Director NameProf David Dennis Buckingham
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2009(19 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 03 July 2014)
RoleProfessor Of Education
Country of ResidenceUnited Kingdom
Correspondence AddressInstitute Of Education London Knowledge Lab 23-29
London
WC1N 3QS
Director NameSt.John James Starkie
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2010(20 years, 8 months after company formation)
Appointment Duration4 years (resigned 15 October 2014)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressAlexandra Park School Bidwell Gardens
Haringey
London
N11 2AZ
Director NameMs Anne Marie Turvey
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2011(21 years, 8 months after company formation)
Appointment Duration9 years, 5 months (resigned 30 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInstitute Of Education 20 Bedford Way
London
WC1H 0AL
Director NameElizabeth Jane Crump
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2011(21 years, 8 months after company formation)
Appointment Duration9 years, 9 months (resigned 05 July 2021)
RoleArts And Learning Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Flat 83 Hartland Road
London
NW6 6BH
Director NameMr Raymond Leslie Barker
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2012(22 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 19 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Compton Terrace
London
N1 2UN
Director NameDr Sarah Elizabeth Barrow
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2015(25 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 17 September 2018)
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence AddressSchool Of Film And Media University Of Lincoln
Grayford Pool
Lincoln
Lincolnshire
LN6 7TS
Director NameAnna Ettaline Sarchet
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2015(25 years, 1 month after company formation)
Appointment Duration3 years, 12 months (resigned 07 March 2019)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressThe City Academy Hackney Homerton Row
London
E9 6EA
Director NameMs Joanna Theresa Brown
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2018(28 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 March 2021)
RoleEducation Programme Manager
Country of ResidenceUnited Kingdom
Correspondence AddressEnglish And Media Centre 18 Compton Terrace
London
N1 2UN

Contact

Websiteenglishandmedia.co.uk
Email address[email protected]
Telephone020 73598080
Telephone regionLondon

Location

Registered Address44 Webber Street
London
SE1 8QW
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£789,881
Net Worth£1,475,707
Cash£580,542
Current Liabilities£21,891

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return2 February 2024 (3 months ago)
Next Return Due16 February 2025 (9 months, 2 weeks from now)

Filing History

5 September 2023Director's details changed for Mr Simon Arthur Johnson on 5 September 2023 (2 pages)
5 September 2023Secretary's details changed for Mr Andrew Mccallum on 5 September 2023 (1 page)
5 September 2023Director's details changed for Dr Lisa Socrates on 5 September 2023 (2 pages)
5 September 2023Director's details changed for Mr Richard Long on 5 September 2023 (2 pages)
5 September 2023Director's details changed for Kabir Miah on 5 September 2023 (2 pages)
4 September 2023Registered office address changed from 18 Compton Terrace London N1 2UN United Kingdom to 44 Webber Street London SE1 8QW on 4 September 2023 (1 page)
27 June 2023Termination of appointment of David Brendon Sheppard as a director on 13 June 2022 (1 page)
16 February 2023Confirmation statement made on 2 February 2023 with no updates (3 pages)
4 January 2023Accounts for a small company made up to 31 March 2022 (21 pages)
16 December 2022Appointment of Dr Lisa Socrates as a director on 31 January 2022 (2 pages)
10 November 2022Appointment of Mr Simon Arthur Johnson as a director on 1 March 2022 (2 pages)
10 November 2022Director's details changed for Mr Simon Arthur Johnson on 10 November 2022 (2 pages)
9 November 2022Termination of appointment of Elizabeth Jane Crump as a director on 5 July 2021 (1 page)
9 November 2022Termination of appointment of Anna Ettaline Sarchet as a director on 7 March 2019 (1 page)
9 November 2022Termination of appointment of Sarah Elizabeth Barrow as a director on 17 September 2018 (1 page)
3 March 2022Confirmation statement made on 2 February 2022 with no updates (3 pages)
3 March 2022Appointment of Ms Myfanwy Marshall as a director on 30 November 2021 (2 pages)
1 March 2022Appointment of Ms Mehrunissa Shah as a director on 30 September 2021 (2 pages)
1 March 2022Appointment of Mr Vinay Gupta as a director on 30 November 2021 (2 pages)
24 November 2021Accounts for a small company made up to 31 March 2021 (21 pages)
9 November 2021Appointment of Ms Laura Worsley as a director on 8 October 2020 (2 pages)
8 November 2021Termination of appointment of Anne Marie Turvey as a director on 30 March 2021 (1 page)
8 November 2021Termination of appointment of Joanna Theresa Brown as a director on 30 March 2021 (1 page)
8 November 2021Termination of appointment of John Ronald Hickman as a director on 5 July 2021 (1 page)
8 February 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
4 December 2020Accounts for a small company made up to 31 March 2020 (21 pages)
17 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
14 October 2019Appointment of Mr Richard Long as a director on 19 September 2019 (2 pages)
6 October 2019Accounts for a small company made up to 31 March 2019 (21 pages)
4 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
7 January 2019Director's details changed for Ms Anne Marie Turvey on 30 November 2018 (2 pages)
6 December 2018Accounts for a small company made up to 31 March 2018 (22 pages)
28 November 2018Appointment of Ms Joanna Theresa Brown as a director on 19 November 2018 (2 pages)
28 November 2018Termination of appointment of Raymond Leslie Barker as a director on 19 November 2018 (1 page)
28 November 2018Termination of appointment of Sue Ellis as a director on 19 November 2018 (1 page)
5 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
1 December 2017Accounts for a small company made up to 31 March 2017 (20 pages)
1 December 2017Accounts for a small company made up to 31 March 2017 (20 pages)
9 March 2017Director's details changed for Sue Ellis on 9 March 2017 (2 pages)
9 March 2017Director's details changed for Anna Ettaline Sarchet on 9 March 2017 (2 pages)
9 March 2017Registered office address changed from 18 Compton Terrace London N1 2UN to 18 Compton Terrace London N1 2UN on 9 March 2017 (1 page)
9 March 2017Confirmation statement made on 2 February 2017 with updates (4 pages)
9 March 2017Director's details changed for Sue Ellis on 9 March 2017 (2 pages)
9 March 2017Director's details changed for Anna Ettaline Sarchet on 9 March 2017 (2 pages)
9 March 2017Registered office address changed from 18 Compton Terrace London N1 2UN to 18 Compton Terrace London N1 2UN on 9 March 2017 (1 page)
9 March 2017Confirmation statement made on 2 February 2017 with updates (4 pages)
15 December 2016Full accounts made up to 31 March 2016 (18 pages)
15 December 2016Full accounts made up to 31 March 2016 (18 pages)
23 February 2016Annual return made up to 2 February 2016 no member list (11 pages)
23 February 2016Annual return made up to 2 February 2016 no member list (11 pages)
2 February 2016Appointment of Kabir Miah as a director on 16 November 2015 (3 pages)
2 February 2016Appointment of Kabir Miah as a director on 16 November 2015 (3 pages)
2 December 2015Full accounts made up to 31 March 2015 (21 pages)
2 December 2015Full accounts made up to 31 March 2015 (21 pages)
27 March 2015Appointment of Dr Sarah Elizabeth Barrow as a director on 11 March 2015 (2 pages)
27 March 2015Appointment of Dr Sarah Elizabeth Barrow as a director on 11 March 2015 (2 pages)
27 March 2015Appointment of Anna Ettaline Sarchet as a director on 11 March 2015 (3 pages)
27 March 2015Appointment of Anna Ettaline Sarchet as a director on 11 March 2015 (3 pages)
20 March 2015Annual return made up to 2 February 2015 no member list (8 pages)
20 March 2015Annual return made up to 2 February 2015 no member list (8 pages)
20 March 2015Annual return made up to 2 February 2015 no member list (8 pages)
29 October 2014Full accounts made up to 31 March 2014 (22 pages)
29 October 2014Full accounts made up to 31 March 2014 (22 pages)
27 October 2014Termination of appointment of St.John James Starkie as a director on 15 October 2014 (2 pages)
27 October 2014Termination of appointment of St.John James Starkie as a director on 15 October 2014 (2 pages)
9 October 2014Termination of appointment of David Dennis Buckingham as a director on 3 July 2014 (2 pages)
9 October 2014Termination of appointment of David Dennis Buckingham as a director on 3 July 2014 (2 pages)
9 October 2014Termination of appointment of David Dennis Buckingham as a director on 3 July 2014 (2 pages)
18 March 2014Annual return made up to 2 February 2014 no member list (10 pages)
18 March 2014Termination of appointment of Michael Simons as a secretary (1 page)
18 March 2014Appointment of Mr Andrew Mccallum as a secretary (2 pages)
18 March 2014Annual return made up to 2 February 2014 no member list (10 pages)
18 March 2014Annual return made up to 2 February 2014 no member list (10 pages)
18 March 2014Termination of appointment of Michael Simons as a secretary (1 page)
18 March 2014Appointment of Mr Andrew Mccallum as a secretary (2 pages)
8 August 2013Full accounts made up to 31 March 2013 (23 pages)
8 August 2013Full accounts made up to 31 March 2013 (23 pages)
30 July 2013Termination of appointment of Jane Ogborn as a director (2 pages)
30 July 2013Appointment of Mr David Brendon Sheppard as a director (3 pages)
30 July 2013Appointment of Mr David Brendon Sheppard as a director (3 pages)
30 July 2013Termination of appointment of Jane Ogborn as a director (2 pages)
18 February 2013Annual return made up to 2 February 2013 no member list (10 pages)
18 February 2013Annual return made up to 2 February 2013 no member list (10 pages)
18 February 2013Annual return made up to 2 February 2013 no member list (10 pages)
1 November 2012Appointment of Mr Raymond Leslie Barker as a director (6 pages)
1 November 2012Appointment of Mr Raymond Leslie Barker as a director (6 pages)
25 October 2012Full accounts made up to 31 March 2012 (23 pages)
25 October 2012Full accounts made up to 31 March 2012 (23 pages)
14 February 2012Annual return made up to 2 February 2012 no member list (9 pages)
14 February 2012Annual return made up to 2 February 2012 no member list (9 pages)
14 February 2012Annual return made up to 2 February 2012 no member list (9 pages)
26 October 2011Full accounts made up to 31 March 2011 (27 pages)
26 October 2011Full accounts made up to 31 March 2011 (27 pages)
18 October 2011Appointment of Ms Anne Marie Turvey as a director (3 pages)
18 October 2011Termination of appointment of Simon Gibbons as a director (2 pages)
18 October 2011Appointment of Ms Anne Marie Turvey as a director (3 pages)
18 October 2011Termination of appointment of Simon Gibbons as a director (2 pages)
18 October 2011Appointment of Elizabeth Jane Crump as a director (3 pages)
18 October 2011Appointment of Elizabeth Jane Crump as a director (3 pages)
3 February 2011Annual return made up to 2 February 2011 no member list (8 pages)
3 February 2011Annual return made up to 2 February 2011 no member list (8 pages)
3 February 2011Annual return made up to 2 February 2011 no member list (8 pages)
17 January 2011Appointment of St.John James Starkie as a director (3 pages)
17 January 2011Appointment of St.John James Starkie as a director (3 pages)
18 October 2010Full accounts made up to 31 March 2010 (21 pages)
18 October 2010Full accounts made up to 31 March 2010 (21 pages)
17 February 2010Annual return made up to 2 February 2010 no member list (5 pages)
17 February 2010Director's details changed for Simon Gibbons on 2 October 2009 (2 pages)
17 February 2010Annual return made up to 2 February 2010 no member list (5 pages)
17 February 2010Director's details changed for John Ronald Hickman on 2 October 2009 (2 pages)
17 February 2010Director's details changed for John Ronald Hickman on 2 October 2009 (2 pages)
17 February 2010Director's details changed for Simon Gibbons on 2 October 2009 (2 pages)
17 February 2010Annual return made up to 2 February 2010 no member list (5 pages)
12 December 2009Full accounts made up to 31 March 2009 (20 pages)
12 December 2009Full accounts made up to 31 March 2009 (20 pages)
26 November 2009Appointment of Professor David Dennis Buckingham as a director (3 pages)
26 November 2009Appointment of Professor David Dennis Buckingham as a director (3 pages)
26 November 2009Appointment of Sue Ellis as a director (3 pages)
26 November 2009Appointment of Sue Ellis as a director (3 pages)
23 February 2009Annual return made up to 02/02/09 (3 pages)
23 February 2009Annual return made up to 02/02/09 (3 pages)
12 November 2008Appointment terminated director helen hancock (1 page)
12 November 2008Appointment terminated director helen hancock (1 page)
10 November 2008Full accounts made up to 31 March 2008 (17 pages)
10 November 2008Full accounts made up to 31 March 2008 (17 pages)
8 July 2008Annual return made up to 02/02/08 (3 pages)
8 July 2008Annual return made up to 02/02/08 (3 pages)
30 January 2008Full accounts made up to 31 March 2007 (15 pages)
30 January 2008Full accounts made up to 31 March 2007 (15 pages)
22 March 2007New director appointed (2 pages)
22 March 2007New director appointed (2 pages)
22 March 2007Director resigned (1 page)
22 March 2007Director resigned (1 page)
26 February 2007Annual return made up to 02/02/07 (5 pages)
26 February 2007Annual return made up to 02/02/07 (5 pages)
22 January 2007Full accounts made up to 31 March 2006 (16 pages)
22 January 2007Full accounts made up to 31 March 2006 (16 pages)
15 February 2006Annual return made up to 02/02/06 (5 pages)
15 February 2006Annual return made up to 02/02/06 (5 pages)
17 January 2006New director appointed (2 pages)
17 January 2006Director resigned (1 page)
17 January 2006Director resigned (1 page)
17 January 2006Full accounts made up to 31 March 2005 (16 pages)
17 January 2006New director appointed (2 pages)
17 January 2006Full accounts made up to 31 March 2005 (16 pages)
9 February 2005Annual return made up to 02/02/05
  • 363(288) ‐ Director's particulars changed
(5 pages)
9 February 2005Annual return made up to 02/02/05
  • 363(288) ‐ Director's particulars changed
(5 pages)
31 January 2005Full accounts made up to 31 March 2004 (16 pages)
31 January 2005Full accounts made up to 31 March 2004 (16 pages)
12 February 2004Annual return made up to 02/02/04 (5 pages)
12 February 2004Annual return made up to 02/02/04 (5 pages)
28 January 2004Full accounts made up to 31 March 2003 (16 pages)
28 January 2004Full accounts made up to 31 March 2003 (16 pages)
5 April 2003Annual return made up to 02/02/03
  • 363(288) ‐ Director resigned
(5 pages)
5 April 2003Annual return made up to 02/02/03
  • 363(288) ‐ Director resigned
(5 pages)
17 March 2003New director appointed (2 pages)
17 March 2003New director appointed (2 pages)
20 January 2003Full accounts made up to 31 March 2002 (15 pages)
20 January 2003Full accounts made up to 31 March 2002 (15 pages)
8 February 2002Annual return made up to 02/02/02
  • 363(353) ‐ Location of register of members address changed
(4 pages)
8 February 2002Annual return made up to 02/02/02
  • 363(353) ‐ Location of register of members address changed
(4 pages)
10 December 2001Full accounts made up to 31 March 2001 (14 pages)
10 December 2001Full accounts made up to 31 March 2001 (14 pages)
8 February 2001Annual return made up to 02/02/01 (4 pages)
8 February 2001Annual return made up to 02/02/01 (4 pages)
17 January 2001Full accounts made up to 31 March 2000 (15 pages)
17 January 2001Full accounts made up to 31 March 2000 (15 pages)
15 February 2000Annual return made up to 02/02/00 (4 pages)
15 February 2000Annual return made up to 02/02/00 (4 pages)
12 January 2000Registered office changed on 12/01/00 from: 18 compton terrace london N1 2UN (1 page)
12 January 2000Registered office changed on 12/01/00 from: 18 compton terrace london N1 2UN (1 page)
14 December 1999Registered office changed on 14/12/99 from: 136 chalton street london NW1 1RX (1 page)
14 December 1999Registered office changed on 14/12/99 from: 136 chalton street london NW1 1RX (1 page)
25 November 1999Full accounts made up to 31 March 1999 (13 pages)
25 November 1999Full accounts made up to 31 March 1999 (13 pages)
11 February 1999Full accounts made up to 31 March 1998 (13 pages)
11 February 1999Full accounts made up to 31 March 1998 (13 pages)
5 February 1999Annual return made up to 02/02/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 February 1999Annual return made up to 02/02/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 February 1998Annual return made up to 02/02/98 (4 pages)
2 February 1998Annual return made up to 02/02/98 (4 pages)
19 December 1997Full accounts made up to 31 March 1997 (15 pages)
19 December 1997Full accounts made up to 31 March 1997 (15 pages)
27 February 1997Annual return made up to 02/02/97 (4 pages)
27 February 1997Annual return made up to 02/02/97 (4 pages)
3 November 1996Full accounts made up to 31 March 1996 (13 pages)
3 November 1996Full accounts made up to 31 March 1996 (13 pages)
21 March 1996Annual return made up to 02/02/96
  • 363(353) ‐ Location of register of members address changed
(4 pages)
21 March 1996Annual return made up to 02/02/96
  • 363(353) ‐ Location of register of members address changed
(4 pages)
17 November 1995Full accounts made up to 31 March 1995 (11 pages)
17 November 1995Full accounts made up to 31 March 1995 (11 pages)