Company NameRights And Security International
Company StatusActive
Company Number02489161
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date4 April 1990(34 years, 1 month ago)
Previous NamesBritish Irish Rights Watch and Rights Watch (UK)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.
SIC 7320R & D on soc sciences & humanities
SIC 72200Research and experimental development on social sciences and humanities
Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Miqdaad Versi
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2015(25 years, 7 months after company formation)
Appointment Duration8 years, 5 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address38 Station Road
North Harrow
Harrow
HA2 7SE
Director NameMs Joanne Ginepra Mariner
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2015(25 years, 7 months after company formation)
Appointment Duration8 years, 5 months
RoleCharity Worker
Country of ResidenceUnited Kingdom
Correspondence Address1a Peary Place
London
E2 0QW
Director NameMr Stephen Edwards
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2015(25 years, 7 months after company formation)
Appointment Duration8 years, 5 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address5 Barncroft Road
Berkhamsted
Hertfordshire
HP4 3NL
Director NameProf Kieran Patrick McEvoy
Date of BirthApril 1967 (Born 57 years ago)
NationalityIrish
StatusCurrent
Appointed01 February 2017(26 years, 10 months after company formation)
Appointment Duration7 years, 2 months
RoleProfessor Of Law
Country of ResidenceNorthern Ireland
Correspondence AddressQueens University Belfast School Of Law University
Belfast
BT7 1NN
Northern Ireland
Director NameMr Wilder Tayler
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish,Uruguayan
StatusCurrent
Appointed01 April 2017(27 years after company formation)
Appointment Duration7 years, 1 month
RoleRetired
Country of ResidenceUruguay
Correspondence AddressBulevar Espania 2868 Apt 301
Montevideo
Uruguay
Director NameMr Nadim Houry
Date of BirthNovember 1977 (Born 46 years ago)
NationalityCanadian
StatusCurrent
Appointed01 September 2019(29 years, 5 months after company formation)
Appointment Duration4 years, 8 months
RoleExecutive Director
Country of ResidenceCanada
Correspondence Address5 Rue Du Ruisseau
Montreuil, 93100
France
Director NameMs Scarlett McCgwire
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2020(29 years, 12 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Mercers Road Mercers Road
London
N19 4PR
Director NameDina Hashem
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2022(32 years, 6 months after company formation)
Appointment Duration1 year, 7 months
RoleDirector Of Global Institutional Partnerships
Country of ResidenceUnited Kingdom
Correspondence Address30 Acacia Avenue
Ruislip
HA4 8RG
Director NameMuriel Paasch
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2022(32 years, 6 months after company formation)
Appointment Duration1 year, 6 months
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Cottimore Crescent
Walton-On-Thames
KT12 2DB
Director NameMr Jerry Fitzpatrick
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1991(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 24 March 1993)
RoleParliamentary Officer
Country of ResidenceUnited Kingdom
Correspondence Address48 Mitford Road
London
N19 4HL
Secretary NameMs Jane Sarah Joy Winter
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1991(1 year after company formation)
Appointment Duration16 years, 3 months (resigned 04 July 2007)
RoleCompany Director
Correspondence Address95 Hillbrook Road
London
SW17 8SF
Director NameAngela Clare Hickey
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1993(2 years, 11 months after company formation)
Appointment Duration13 years, 5 months (resigned 13 September 2006)
RoleLocal Govt
Correspondence Address92 Drury Road
Harrow
Middlesex
HA1 4BW
Director NameClare Fiona Murphy
Date of BirthJune 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed06 April 1993(3 years after company formation)
Appointment Duration15 years, 8 months (resigned 01 December 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address45 Grosvenor Park
London
SE5 0NH
Director NameMs Barbara Mariel Cohen
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1993(3 years after company formation)
Appointment Duration2 years, 11 months (resigned 01 March 1996)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address27 Churchill Road
London
NW5 1AN
Director NameMaureen Donnelly
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1993(3 years after company formation)
Appointment Duration7 years, 9 months (resigned 12 January 2001)
RoleMarketing Dir
Correspondence Address19 Fulbrooke Road
Cambridge
CB3 9EE
Director NameMarion Rose Fitzpatrick
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2000(10 years, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 02 December 2009)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address18 Kings Road
London
NW10 2BL
Director NameMs Sarah Jane Cooke
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2000(10 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 05 June 2008)
RoleHuman Rights Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Hengrave Road
London
SE23 3NW
Secretary NameLucy Katherine Napier Claridge
NationalityBritish
StatusResigned
Appointed04 July 2007(17 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 21 December 2007)
RoleCompany Director
Correspondence Address21 Dunmow Walk
Popham Street
London
N1 8QX
Secretary NameMs Jane Sarah Joy Winter
NationalityBritish
StatusResigned
Appointed03 January 2008(17 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 12 December 2012)
RoleCharity Director
Correspondence Address95 Hillbrook Road
London
SW17 8SF
Director NameGeraldine Scullion
Date of BirthJuly 1955 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed30 April 2008(18 years, 1 month after company formation)
Appointment Duration9 years (resigned 15 May 2017)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address36 Ailesbury Road
Belfast
County Antrim
BT7 3FH
Northern Ireland
Director NameMs Sonya Sceats
Date of BirthMay 1977 (Born 47 years ago)
NationalityAustralian
StatusResigned
Appointed30 April 2008(18 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 2012)
RolePolicy & Research Officer
Country of ResidenceUnited Kingdom
Correspondence Address112 Ruskin Park House Champion Hill
London
SE5 8TH
Director NameJames Kay
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(19 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 September 2012)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address8 Harbour Road
London
SE5 9PD
Director NameAndrew Alexander Dickie
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2011(21 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 24 April 2016)
RoleAdvocacy Manager
Country of ResidenceEngland
Correspondence Address23 Regency Court
Park Close
London
E9 7TP
Director NameAsim Qureshi
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2011(21 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 09 March 2015)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address32-36 Loman Street
London
SE1 0EH
Director NameClaire Connolly
Date of BirthJune 1983 (Born 40 years ago)
NationalityIrish
StatusResigned
Appointed22 September 2011(21 years, 5 months after company formation)
Appointment Duration2 years (resigned 18 October 2013)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address32-36 Loman Street
London
SE1 0EH
Secretary NameMr Asim Qureshi
StatusResigned
Appointed12 December 2012(22 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 March 2015)
RoleCompany Director
Correspondence Address32-36 Loman Street
London
SE1 0EH
Director NameMs Tamsin Serena Larby
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2013(23 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 November 2015)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence Address79 Stockwell Gardens Estate
London
SW9 9AZ
Director NameDr Mary O'Rawe
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2013(23 years, 6 months after company formation)
Appointment Duration3 years (resigned 15 November 2016)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address20 Ophir Gardens
Belfast
BT15 5EP
Northern Ireland
Director NameMs Sophie Grace Orr
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2013(23 years, 6 months after company formation)
Appointment Duration2 years (resigned 16 November 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3c Riversdale Road
London
N5 2SS
Secretary NameMs Sophie Grace Orr
StatusResigned
Appointed27 March 2015(24 years, 12 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 16 November 2015)
RoleCompany Director
Correspondence Address3c Riversdale Road
London
N5 2SS
Director NameMs Nicola Geraldine Freedman
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2015(25 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 March 2016)
RoleCharity Worker
Country of ResidenceUnited Kingdom
Correspondence Address11 Sylvan Hill
London
SE19 2QB
Secretary NameMs Nicola Geraldine Freedman
StatusResigned
Appointed16 November 2015(25 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 March 2016)
RoleCompany Director
Correspondence Address11 Sylvan Hill
Flat 6
London
SE19 2QB
Director NameMr Tufyal Ahmed Choudhury
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2017(26 years, 10 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 25 January 2018)
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address18 Coalmakers Wharf
London
E14 7PE
Director NameMr Francesco Alessandro Conte
Date of BirthNovember 1971 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed07 February 2019(28 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 16 August 2019)
RoleInternational Human Rights Lawyer
Country of ResidenceSwitzerland
Correspondence Address22 Bloomsbury Square
London
WC1A 2NS
Director NameMr Thomas Coombes
Date of BirthDecember 1982 (Born 41 years ago)
NationalityIrish
StatusResigned
Appointed12 March 2019(28 years, 11 months after company formation)
Appointment Duration10 months (resigned 06 January 2020)
RoleNgo Employee
Country of ResidenceEngland
Correspondence AddressFlat 5, 15 Crescent Road Crescent Road
London
Greater London
N8 8AL

Contact

Telephone020 79227985
Telephone regionLondon

Location

Registered Address465c Hornsey Road
Unit 2
London
N19 4DR
RegionLondon
ConstituencyIslington North
CountyGreater London
WardTollington
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2012
Turnover£141,623
Net Worth£106,104
Cash£111,562
Current Liabilities£8,168

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

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

Filing History

11 February 2021Total exemption full accounts made up to 31 December 2019 (24 pages)
22 December 2020Registered office address changed from 22 Bloomsbury Square London WC1A 2NS England to 4/4a Bloomsbury Square 4/4a Bloomsbury Square London WC1A 2RP on 22 December 2020 (1 page)
27 July 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-01-31
(2 pages)
23 June 2020Change of name notice (2 pages)
23 June 2020Form NE01 - exemption from requirement as to use of LIMITED (2 pages)
30 March 2020Appointment of Ms Scarlett Mccgwire as a director on 25 March 2020 (2 pages)
5 March 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
13 January 2020Termination of appointment of Thomas Coombes as a director on 6 January 2020 (1 page)
5 October 2019Total exemption full accounts made up to 31 December 2018 (24 pages)
4 September 2019Appointment of Mr Nadim Houry as a director on 1 September 2019 (2 pages)
4 September 2019Termination of appointment of Francesco Alessandro Conte as a director on 16 August 2019 (1 page)
20 March 2019Appointment of Mr Francesco Alessandro Conte as a director on 7 February 2019 (2 pages)
14 March 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
14 March 2019Appointment of Mr Thomas Coombes as a director on 12 March 2019 (2 pages)
3 October 2018Total exemption full accounts made up to 31 December 2017 (26 pages)
19 September 2018Director's details changed for Mr Wilder Wilder on 19 September 2018 (2 pages)
12 September 2018Termination of appointment of Anna Louise Thwaites as a director on 12 September 2018 (1 page)
21 May 2018Registered office address changed from 54 Poland Street London W1F 7NJ England to 22 Bloomsbury Square London WC1A 2NS on 21 May 2018 (1 page)
2 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
2 February 2018Termination of appointment of Tufyal Ahmed Choudhury as a director on 25 January 2018 (1 page)
2 February 2018Termination of appointment of Tufyal Ahmed Choudhury as a director on 25 January 2018 (1 page)
4 October 2017Total exemption full accounts made up to 31 December 2016 (27 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (27 pages)
18 May 2017Appointment of Mr Wilder Wilder as a director on 1 April 2017 (2 pages)
18 May 2017Appointment of Mr Wilder Wilder as a director on 1 April 2017 (2 pages)
16 May 2017Termination of appointment of Geraldine Scullion as a director on 15 May 2017 (1 page)
16 May 2017Termination of appointment of Geraldine Scullion as a director on 15 May 2017 (1 page)
17 March 2017Confirmation statement made on 17 March 2017 with updates (4 pages)
17 March 2017Confirmation statement made on 17 March 2017 with updates (4 pages)
10 March 2017Appointment of Professor Kieran Mcevoy as a director on 1 February 2017 (2 pages)
10 March 2017Appointment of Mr Tufyal Ahmed Choudhury as a director on 1 February 2017 (2 pages)
10 March 2017Appointment of Mr Tufyal Ahmed Choudhury as a director on 1 February 2017 (2 pages)
10 March 2017Appointment of Professor Kieran Mcevoy as a director on 1 February 2017 (2 pages)
6 March 2017Termination of appointment of Mary O'rawe as a director on 15 November 2016 (1 page)
6 March 2017Termination of appointment of Mary O'rawe as a director on 15 November 2016 (1 page)
2 March 2017Registered office address changed from 32-36 Loman Street London SE1 0EH to 54 Poland Street London W1F 7NJ on 2 March 2017 (1 page)
2 March 2017Registered office address changed from 32-36 Loman Street London SE1 0EH to 54 Poland Street London W1F 7NJ on 2 March 2017 (1 page)
5 October 2016Total exemption full accounts made up to 31 December 2015 (27 pages)
5 October 2016Total exemption full accounts made up to 31 December 2015 (27 pages)
19 July 2016Termination of appointment of Andrew Alexander Dickie as a director on 24 April 2016 (1 page)
19 July 2016Termination of appointment of Nicola Geraldine Freedman as a secretary on 30 March 2016 (1 page)
19 July 2016Termination of appointment of Andrew Alexander Dickie as a director on 24 April 2016 (1 page)
19 July 2016Termination of appointment of Nicola Geraldine Freedman as a director on 30 March 2016 (1 page)
19 July 2016Termination of appointment of Nicola Geraldine Freedman as a secretary on 30 March 2016 (1 page)
19 July 2016Termination of appointment of Nicola Geraldine Freedman as a director on 30 March 2016 (1 page)
12 April 2016Termination of appointment of Tamsin Serena Larby as a director on 21 November 2015 (1 page)
12 April 2016Annual return made up to 19 March 2016 no member list (10 pages)
12 April 2016Annual return made up to 19 March 2016 no member list (10 pages)
12 April 2016Termination of appointment of Tamsin Serena Larby as a director on 21 November 2015 (1 page)
8 December 2015Appointment of Ms Joanne Mariner as a director on 16 November 2015 (2 pages)
8 December 2015Termination of appointment of Sophie Grace Orr as a director on 16 November 2015 (1 page)
8 December 2015Appointment of Ms Nicola Geraldine Freedman as a director on 16 November 2015 (2 pages)
8 December 2015Appointment of Ms Nicola Geraldine Freedman as a secretary on 16 November 2015 (2 pages)
8 December 2015Appointment of Ms Nicola Geraldine Freedman as a secretary on 16 November 2015 (2 pages)
8 December 2015Termination of appointment of Sophie Grace Orr as a director on 16 November 2015 (1 page)
8 December 2015Termination of appointment of Sophie Grace Orr as a secretary on 16 November 2015 (1 page)
8 December 2015Appointment of Mr Stephen Edwards as a director on 16 November 2015 (2 pages)
8 December 2015Appointment of Ms Nicola Geraldine Freedman as a director on 16 November 2015 (2 pages)
8 December 2015Appointment of Mr Miqdaad Versi as a director on 16 November 2015 (2 pages)
8 December 2015Termination of appointment of Sophie Grace Orr as a secretary on 16 November 2015 (1 page)
8 December 2015Appointment of Mr Stephen Edwards as a director on 16 November 2015 (2 pages)
8 December 2015Appointment of Mr Miqdaad Versi as a director on 16 November 2015 (2 pages)
8 December 2015Appointment of Ms Joanne Mariner as a director on 16 November 2015 (2 pages)
14 October 2015Total exemption full accounts made up to 31 December 2014 (19 pages)
14 October 2015Total exemption full accounts made up to 31 December 2014 (19 pages)
8 April 2015Annual return made up to 19 March 2015 no member list (7 pages)
8 April 2015Annual return made up to 19 March 2015 no member list (7 pages)
30 March 2015Appointment of Ms Sophie Orr as a secretary on 27 March 2015 (2 pages)
30 March 2015Secretary's details changed for Ms Sophie Orr on 30 March 2015 (1 page)
30 March 2015Appointment of Ms Sophie Orr as a secretary on 27 March 2015 (2 pages)
30 March 2015Secretary's details changed for Ms Sophie Orr on 30 March 2015 (1 page)
24 March 2015Termination of appointment of Asim Qureshi as a secretary on 9 March 2015 (1 page)
24 March 2015Termination of appointment of Asim Qureshi as a director on 9 March 2015 (1 page)
24 March 2015Termination of appointment of Asim Qureshi as a secretary on 9 March 2015 (1 page)
24 March 2015Termination of appointment of Asim Qureshi as a director on 9 March 2015 (1 page)
24 March 2015Termination of appointment of Asim Qureshi as a secretary on 9 March 2015 (1 page)
24 March 2015Termination of appointment of Asim Qureshi as a director on 9 March 2015 (1 page)
8 October 2014Total exemption full accounts made up to 31 December 2013 (20 pages)
8 October 2014Total exemption full accounts made up to 31 December 2013 (20 pages)
19 March 2014Annual return made up to 19 March 2014 no member list (8 pages)
19 March 2014Annual return made up to 19 March 2014 no member list (8 pages)
6 January 2014Termination of appointment of James Tomlinson as a director (1 page)
6 January 2014Termination of appointment of James Tomlinson as a director (1 page)
25 October 2013Termination of appointment of Claire Connolly as a director (1 page)
25 October 2013Appointment of Dr Mary O'rawe as a director (2 pages)
25 October 2013Appointment of Ms Sophie Grace Orr as a director (2 pages)
25 October 2013Termination of appointment of Barbara Stow as a director (1 page)
25 October 2013Appointment of Ms Tamsin Serena Larby as a director (2 pages)
25 October 2013Appointment of Ms Tamsin Serena Larby as a director (2 pages)
25 October 2013Appointment of Ms Anna Louise Thwaites as a director (2 pages)
25 October 2013Appointment of Dr Mary O'rawe as a director (2 pages)
25 October 2013Appointment of Ms Anna Louise Thwaites as a director (2 pages)
25 October 2013Appointment of Ms Sophie Grace Orr as a director (2 pages)
25 October 2013Termination of appointment of Claire Connolly as a director (1 page)
25 October 2013Termination of appointment of Barbara Stow as a director (1 page)
7 October 2013Total exemption full accounts made up to 31 December 2012 (18 pages)
7 October 2013Total exemption full accounts made up to 31 December 2012 (18 pages)
3 September 2013Registered office address changed from 13 Hillgate Place London SW12 9ES United Kingdom on 3 September 2013 (1 page)
3 September 2013Registered office address changed from 13 Hillgate Place London SW12 9ES United Kingdom on 3 September 2013 (1 page)
3 September 2013Registered office address changed from 13 Hillgate Place London SW12 9ES United Kingdom on 3 September 2013 (1 page)
22 March 2013Annual return made up to 19 March 2013 no member list (7 pages)
22 March 2013Annual return made up to 19 March 2013 no member list (7 pages)
8 March 2013Termination of appointment of Sonya Sceats as a director (1 page)
8 March 2013Termination of appointment of Sonya Sceats as a director (1 page)
28 January 2013Company name changed british irish rights watch\certificate issued on 28/01/13
  • RES15 ‐ Change company name resolution on 2012-09-12
  • NM01 ‐ Change of name by resolution
(3 pages)
28 January 2013Company name changed british irish rights watch\certificate issued on 28/01/13
  • RES15 ‐ Change company name resolution on 2012-09-12
  • NM01 ‐ Change of name by resolution
(3 pages)
14 December 2012Termination of appointment of Roseanne Sweeney as a director (1 page)
14 December 2012Termination of appointment of Jane Winter as a secretary (1 page)
14 December 2012Termination of appointment of Roseanne Sweeney as a director (1 page)
14 December 2012Termination of appointment of James Kay as a director (1 page)
14 December 2012Appointment of Mr Asim Qureshi as a secretary (1 page)
14 December 2012Termination of appointment of James Kay as a director (1 page)
14 December 2012Termination of appointment of Jane Winter as a secretary (1 page)
14 December 2012Appointment of Mr Asim Qureshi as a secretary (1 page)
14 December 2012Registered office address changed from 30 - 34 New Bridge Street London EC4V 6BJ England on 14 December 2012 (1 page)
14 December 2012Registered office address changed from 30 - 34 New Bridge Street London EC4V 6BJ England on 14 December 2012 (1 page)
6 July 2012Total exemption full accounts made up to 31 December 2011 (17 pages)
6 July 2012Total exemption full accounts made up to 31 December 2011 (17 pages)
3 April 2012Director's details changed for Asim Qureshi on 3 April 2012 (2 pages)
3 April 2012Secretary's details changed for Ms Jane Sarah Joy Winter on 3 April 2012 (2 pages)
3 April 2012Director's details changed for Claire Connolly on 3 April 2012 (2 pages)
3 April 2012Director's details changed for Barbara Stow on 3 April 2012 (2 pages)
3 April 2012Director's details changed for Asim Qureshi on 3 April 2012 (2 pages)
3 April 2012Director's details changed for Asim Qureshi on 3 April 2012 (2 pages)
3 April 2012Annual return made up to 19 March 2012 no member list (10 pages)
3 April 2012Secretary's details changed for Ms Jane Sarah Joy Winter on 3 April 2012 (2 pages)
3 April 2012Director's details changed for Claire Connolly on 3 April 2012 (2 pages)
3 April 2012Annual return made up to 19 March 2012 no member list (10 pages)
3 April 2012Director's details changed for Barbara Stow on 3 April 2012 (2 pages)
3 April 2012Director's details changed for Barbara Stow on 3 April 2012 (2 pages)
3 April 2012Director's details changed for Claire Connolly on 3 April 2012 (2 pages)
31 October 2011Appointment of Claire Connolly as a director (2 pages)
31 October 2011Appointment of Asim Qureshi as a director (2 pages)
31 October 2011Appointment of Claire Connolly as a director (2 pages)
31 October 2011Appointment of Andrew Alexander Dickie as a director (2 pages)
31 October 2011Appointment of James Ross Tomlinson as a director (2 pages)
31 October 2011Appointment of James Ross Tomlinson as a director (2 pages)
31 October 2011Appointment of Andrew Alexander Dickie as a director (2 pages)
31 October 2011Appointment of Asim Qureshi as a director (2 pages)
21 October 2011Registered office address changed from C/O Macintyre Hudson Llp New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ England on 21 October 2011 (1 page)
21 October 2011Registered office address changed from C/O Macintyre Hudson Llp New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ England on 21 October 2011 (1 page)
14 October 2011Termination of appointment of Helen Shaw as a director (1 page)
14 October 2011Termination of appointment of Helen Shaw as a director (1 page)
4 October 2011Registered office address changed from 52-58 Tabernacle Street Gotham Erskine Llp London EC2A 4NJ on 4 October 2011 (1 page)
4 October 2011Registered office address changed from 52-58 Tabernacle Street Gotham Erskine Llp London EC2A 4NJ on 4 October 2011 (1 page)
4 October 2011Registered office address changed from 52-58 Tabernacle Street Gotham Erskine Llp London EC2A 4NJ on 4 October 2011 (1 page)
28 September 2011Total exemption full accounts made up to 31 December 2010 (17 pages)
28 September 2011Total exemption full accounts made up to 31 December 2010 (17 pages)
1 April 2011Secretary's details changed for Ms Jane Sarah Joy Winter on 1 April 2011 (1 page)
1 April 2011Secretary's details changed for Ms Jane Sarah Joy Winter on 1 April 2011 (1 page)
1 April 2011Appointment of James Kay as a director (2 pages)
1 April 2011Termination of appointment of Marion Fitzpatrick as a director (1 page)
1 April 2011Termination of appointment of Marion Fitzpatrick as a director (1 page)
1 April 2011Annual return made up to 19 March 2011 no member list (7 pages)
1 April 2011Secretary's details changed for Ms Jane Sarah Joy Winter on 1 April 2011 (1 page)
1 April 2011Annual return made up to 19 March 2011 no member list (7 pages)
1 April 2011Appointment of James Kay as a director (2 pages)
22 October 2010Total exemption full accounts made up to 31 December 2009 (17 pages)
22 October 2010Total exemption full accounts made up to 31 December 2009 (17 pages)
29 March 2010Director's details changed for Helen Francis Shaw on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Roseanne Sweeney on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Marion Rose Fitzpatrick on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Ms Sonya Sceats on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Roseanne Sweeney on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Ms Sonya Sceats on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Geraldine Scullion on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Helen Francis Shaw on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Geraldine Scullion on 29 March 2010 (2 pages)
29 March 2010Annual return made up to 19 March 2010 no member list (5 pages)
29 March 2010Director's details changed for Marion Rose Fitzpatrick on 29 March 2010 (2 pages)
29 March 2010Annual return made up to 19 March 2010 no member list (5 pages)
16 November 2009Director's details changed for Barbara Stow on 9 November 2009 (3 pages)
16 November 2009Director's details changed for Barbara Stow on 9 November 2009 (3 pages)
16 November 2009Director's details changed for Barbara Stow on 9 November 2009 (3 pages)
16 September 2009Partial exemption accounts made up to 31 December 2008 (17 pages)
16 September 2009Partial exemption accounts made up to 31 December 2008 (17 pages)
27 March 2009Annual return made up to 19/03/09 (4 pages)
27 March 2009Annual return made up to 19/03/09 (4 pages)
26 March 2009Appointment terminated director clare murphy (1 page)
26 March 2009Appointment terminated director clare murphy (1 page)
16 July 2008Full accounts made up to 31 December 2007 (18 pages)
16 July 2008Full accounts made up to 31 December 2007 (18 pages)
10 June 2008Appointment terminated director sarah cooke (1 page)
10 June 2008Director appointed sonya sceats (2 pages)
10 June 2008Director appointed geraldine scullion (2 pages)
10 June 2008Appointment terminated director sarah cooke (1 page)
10 June 2008Director appointed roseanne sweeney (2 pages)
10 June 2008Director appointed sonya sceats (2 pages)
10 June 2008Director appointed geraldine scullion (2 pages)
10 June 2008Director appointed roseanne sweeney (2 pages)
10 April 2008Director's change of particulars / sarah cooke / 19/03/2008 (1 page)
10 April 2008Director's change of particulars / sarah cooke / 19/03/2008 (1 page)
10 April 2008Annual return made up to 19/03/08 (3 pages)
10 April 2008Registered office changed on 10/04/2008 from gotham erskine, 52-58 tabernacle street london EC2A 4NJ (1 page)
10 April 2008Annual return made up to 19/03/08 (3 pages)
10 April 2008Registered office changed on 10/04/2008 from gotham erskine, 52-58 tabernacle street london EC2A 4NJ (1 page)
17 January 2008Secretary resigned (1 page)
17 January 2008Secretary resigned (1 page)
17 January 2008New secretary appointed (2 pages)
17 January 2008New secretary appointed (2 pages)
27 October 2007Total exemption full accounts made up to 31 December 2006 (16 pages)
27 October 2007Total exemption full accounts made up to 31 December 2006 (16 pages)
31 August 2007Registered office changed on 31/08/07 from: 52-58 tabernacle street london EC2A 4NJ (1 page)
31 August 2007Registered office changed on 31/08/07 from: 52-58 tabernacle street london EC2A 4NJ (1 page)
14 July 2007Secretary resigned (1 page)
14 July 2007New secretary appointed (2 pages)
14 July 2007Secretary resigned (1 page)
14 July 2007New secretary appointed (2 pages)
6 July 2007Registered office changed on 06/07/07 from: 240 high holborn london WC1V 7DN (1 page)
6 July 2007Registered office changed on 06/07/07 from: 240 high holborn london WC1V 7DN (1 page)
23 March 2007Annual return made up to 19/03/07 (2 pages)
23 March 2007Annual return made up to 19/03/07 (2 pages)
9 January 2007New director appointed (2 pages)
9 January 2007New director appointed (2 pages)
9 January 2007New director appointed (2 pages)
9 January 2007New director appointed (2 pages)
15 December 2006Director resigned (1 page)
15 December 2006Director resigned (1 page)
26 October 2006Partial exemption accounts made up to 31 December 2005 (16 pages)
26 October 2006Partial exemption accounts made up to 31 December 2005 (16 pages)
30 March 2006Annual return made up to 19/03/06 (2 pages)
30 March 2006Annual return made up to 19/03/06 (2 pages)
17 October 2005Full accounts made up to 31 December 2004 (17 pages)
17 October 2005Full accounts made up to 31 December 2004 (17 pages)
2 November 2004Full accounts made up to 31 December 2003 (18 pages)
2 November 2004Full accounts made up to 31 December 2003 (18 pages)
7 October 2004Director's particulars changed (1 page)
7 October 2004Director's particulars changed (1 page)
27 March 2004Annual return made up to 19/03/04 (5 pages)
27 March 2004Annual return made up to 19/03/04 (5 pages)
19 August 2003Full accounts made up to 31 December 2002 (18 pages)
19 August 2003Full accounts made up to 31 December 2002 (18 pages)
14 May 2003Annual return made up to 04/04/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
14 May 2003Annual return made up to 04/04/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
24 December 2002Full accounts made up to 31 December 2001 (18 pages)
24 December 2002Full accounts made up to 31 December 2001 (18 pages)
16 May 2002Annual return made up to 04/04/02 (4 pages)
16 May 2002Annual return made up to 04/04/02 (4 pages)
24 December 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
24 December 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
19 October 2001Full accounts made up to 31 March 2001 (15 pages)
19 October 2001Full accounts made up to 31 March 2001 (15 pages)
7 June 2001Annual return made up to 04/04/01 (4 pages)
7 June 2001Annual return made up to 04/04/01 (4 pages)
28 January 2001New director appointed (4 pages)
28 January 2001New director appointed (4 pages)
18 January 2001New director appointed (2 pages)
18 January 2001New director appointed (2 pages)
18 January 2001Director resigned (1 page)
18 January 2001Director resigned (1 page)
22 December 2000Full accounts made up to 31 March 2000 (14 pages)
22 December 2000Full accounts made up to 31 March 2000 (14 pages)
28 April 2000Annual return made up to 04/04/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 April 2000Annual return made up to 04/04/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 December 1999Full accounts made up to 31 March 1999 (13 pages)
9 December 1999Full accounts made up to 31 March 1999 (13 pages)
22 April 1999Annual return made up to 04/04/99 (4 pages)
22 April 1999Annual return made up to 04/04/99 (4 pages)
14 January 1999Full accounts made up to 31 March 1998 (13 pages)
14 January 1999Full accounts made up to 31 March 1998 (13 pages)
15 April 1998Annual return made up to 04/04/98 (4 pages)
15 April 1998Annual return made up to 04/04/98 (4 pages)
29 December 1997Full accounts made up to 31 March 1997 (13 pages)
29 December 1997Full accounts made up to 31 March 1997 (13 pages)
10 April 1997Annual return made up to 04/04/97
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(4 pages)
10 April 1997Annual return made up to 04/04/97
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(4 pages)
22 October 1996Full accounts made up to 31 March 1996 (13 pages)
22 October 1996Full accounts made up to 31 March 1996 (13 pages)
3 April 1996Annual return made up to 04/04/96
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 April 1996Annual return made up to 04/04/96
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 January 1996Full accounts made up to 31 March 1995 (10 pages)
29 January 1996Full accounts made up to 31 March 1995 (10 pages)
3 May 1995Annual return made up to 04/04/95 (6 pages)
3 May 1995Annual return made up to 04/04/95 (6 pages)
21 April 1995Director resigned (2 pages)
21 April 1995Director resigned (2 pages)