Company NamePerforming Arts Labs Limited
Company StatusDissolved
Company Number02502831
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 May 1990(33 years, 12 months ago)
Dissolution Date26 July 2016 (7 years, 9 months ago)

Business Activity

Section PEducation
SIC 85520Cultural education
SIC 85600Educational support services
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameNicholas Bingham
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed08 January 1997(6 years, 7 months after company formation)
Appointment Duration19 years, 6 months (closed 26 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCourt Lodge Oast
Udimore
Rye
East Sussex
TN31 6BB
Director NameMark Phillips
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed15 April 1997(6 years, 11 months after company formation)
Appointment Duration19 years, 3 months (closed 26 July 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address14 Hanover Square
London
W1S 1HP
Director NameMrs Joanna Cynthia Hamilton Reesby
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2005(15 years, 4 months after company formation)
Appointment Duration10 years, 10 months (closed 26 July 2016)
RoleRecruitment
Country of ResidenceUnited Kingdom
Correspondence Address19 Rusham Road
London
SW12 8TJ
Director NameMs Matilda Ruth Pye
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2010(20 years, 1 month after company formation)
Appointment Duration6 years, 1 month (closed 26 July 2016)
RolePublic Programmes Manager, V&A Museum
Country of ResidenceUnited Kingdom
Correspondence AddressSiobhan Davies Studios 85 St. Georges Road
London
SE1 6ER
Secretary NameMs Jian Wang
StatusClosed
Appointed01 July 2014(24 years, 1 month after company formation)
Appointment Duration2 years (closed 26 July 2016)
RoleCompany Director
Correspondence AddressFlat 19 Settlers Court 17 Newport Avenue
London
E14 2DG
Secretary NameMrs Susan Elizabeth Benn
NationalityBritish
StatusResigned
Appointed15 June 1992(2 years, 1 month after company formation)
Appointment Duration20 years, 2 months (resigned 31 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34a Moreton Street
London
SW1V 2PD
Director NameTimothy John Stuart Waterstone
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1993(3 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 08 November 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Upper Harley Street
London
NW1 4PN
Director NameKathleen Tynan
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed15 June 1993(3 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 10 January 1995)
RoleConsultant
Correspondence Address20 Thurloe Square
London
SW7 2SD
Director NameSir John Tooley
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1993(3 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 06 January 1998)
RoleArts Consultant
Correspondence AddressPenthouse 2 23 Warwick Square
London
SW1V 2AB
Director NameMr John Richard Hayward Faulkner
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1993(3 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 09 May 2001)
RoleArts Administrator
Country of ResidenceUnited Kingdom
Correspondence Address28 Ellesmere Road
London
W4 4QH
Director NameMr James Giles Lee
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1993(3 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 08 November 1999)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressMeadow Wood
Penhurst
Kent
TN11 8AD
Director NameEdward Myles Knighton
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1993(3 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 24 April 1997)
RoleChartered Accountant
Correspondence Address81 Pepys Road
London
SE14 5SE
Director NameJp Sally Sampson
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1995(5 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 09 May 2001)
RoleFreelancer
Correspondence AddressQuarry Garden
Wardour, Tisbury
Salisbury
Wiltshire
SP3 6RN
Director NameMr George Ernest Loudon
Date of BirthNovember 1942 (Born 81 years ago)
NationalityDutch
StatusResigned
Appointed02 November 1995(5 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 09 May 2001)
RoleBanker
Country of ResidenceEngland
Correspondence Address11 Phillimore Place
London
W8 7BU
Director NameJoyce Anita Hytner
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1996(5 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 09 May 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Portsea Place
London
W2 2BB
Director NameLouisa Anne Service
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1996(6 years after company formation)
Appointment Duration2 years, 11 months (resigned 15 May 1999)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address35 Elsworthy Road
London
NW3 3BT
Director NameHon Robert Beauclerk Loder
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1997(6 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 09 May 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Ladbroke Grove
London
W11 3BQ
Director NameMr Colin Michael Vaines
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1997(6 years, 11 months after company formation)
Appointment Duration11 years, 2 months (resigned 30 June 2008)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Rupert House
4 Tisbury Court
London
W1D 6BG
Secretary NameMr Colin Michael Vaines
NationalityBritish
StatusResigned
Appointed15 April 1997(6 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 09 August 1999)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Rupert House
4 Tisbury Court
London
W1D 6BG
Director NameMr Samuel David Clarke
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1997(7 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 March 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address71 Bedford Road
London
N2 9DB
Director NameDiana Mary Napper
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1998(7 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 09 May 2001)
RoleVp Creative Affairs
Correspondence Address38 Lyncroft Mansions
Lyncroft Gardens
London
NW6 1JX
Director NameMrs Elise Becket Smith
Date of BirthAugust 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 1998(8 years after company formation)
Appointment Duration1 year, 4 months (resigned 01 October 1999)
RoleArts Fundraiser
Correspondence Address4 Essex Villas
London
W8 7BN
Director NameCaroline Underwood
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1999(8 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 17 October 2002)
RoleDepartment Director
Correspondence Address77 Biscay Road
London
W6 8JW
Director NameMrs Hilary Ruth Hodgson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(9 years, 3 months after company formation)
Appointment Duration9 years, 10 months (resigned 08 July 2009)
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address15 Lynmouth Road
London
N2 9LR
Director NameSir Martin Smith
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2000(10 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Essex Villas
London
W8 7BN
Director NameGary Russell Carter
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2002(11 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 17 March 2008)
RoleConsultant
Correspondence AddressNieuwmarkt 5
2nd Floor
Amsterdam
1011 Jp
Foreign
Director NameMs Louise Jane Rice
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2002(11 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 19 June 2008)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address21 Aylmer Road
London
W12 9LG
Director NameClare Louise Lovett
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2004(14 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 09 February 2010)
RoleEducation Director
Correspondence Address106a Perry Rise
London
SE23 2QP
Director NameDr Paul Andrew Newman
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2005(15 years, 4 months after company formation)
Appointment Duration9 years, 3 months (resigned 17 December 2014)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address19 Rusham Road
London
SW12 8TJ
Director NameDr Mahlete Getachew Zimeta
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2007(17 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 March 2010)
RoleWriter/Researcher
Correspondence Address103 Claverdale Road
London
SW2 1DH
Director NameMiss Rehana Mughal
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2010(20 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 23 January 2013)
RoleCultural Partnerships Consultant
Country of ResidenceEngland
Correspondence AddressSiobhan Davies Studios 85 St. Georges Road
London
SE1 6ER
Director NameMr Andrew Michael Senior
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2010(20 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 January 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressSiobhan Davies Studios 85 St. Georges Road
London
SE1 6ER
Director NameMs Roanne Watson Dods
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2010(20 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 April 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSiobhan Davies Studios 85 St. Georges Road
London
SE1 6ER
Director NameMr Robert David Lockyer Nibbs
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(24 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 21 January 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address5 Walwers Lane
Lewes
East Sussex
BN7 2JX

Contact

Websitewww.pallabs.org
Email address[email protected]

Location

Registered AddressSiobhan Davies Studios
85 St. Georges Road
London
SE1 6ER
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£114,081
Net Worth£27,537
Cash£35,265
Current Liabilities£16,664

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

26 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
3 April 2016Termination of appointment of Roanne Watson Dods as a director on 1 April 2016 (1 page)
3 April 2016Termination of appointment of Roanne Watson Dods as a director on 1 April 2016 (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
1 October 2015Director's details changed for Mark Phillips on 1 January 2011 (2 pages)
1 October 2015Director's details changed for Mark Phillips on 1 January 2011 (2 pages)
1 October 2015Director's details changed for Mark Phillips on 1 January 2011 (2 pages)
18 September 2015Annual return made up to 15 June 2015 no member list (7 pages)
18 September 2015Annual return made up to 15 June 2015 no member list (7 pages)
19 March 2015Total exemption full accounts made up to 31 March 2014 (17 pages)
19 March 2015Total exemption full accounts made up to 31 March 2014 (17 pages)
21 January 2015Termination of appointment of Robert David Lockyer Nibbs as a director on 21 January 2015 (1 page)
21 January 2015Termination of appointment of Robert David Lockyer Nibbs as a director on 21 January 2015 (1 page)
27 December 2014Termination of appointment of Paul Andrew Newman as a director on 17 December 2014 (1 page)
27 December 2014Termination of appointment of Paul Andrew Newman as a director on 17 December 2014 (1 page)
21 July 2014Appointment of Mr Robert David Lockyer Nibbs as a director on 1 July 2014 (2 pages)
21 July 2014Appointment of Mr Robert David Lockyer Nibbs as a director on 1 July 2014 (2 pages)
21 July 2014Annual return made up to 15 June 2014 no member list (7 pages)
21 July 2014Appointment of Mr Robert David Lockyer Nibbs as a director on 1 July 2014 (2 pages)
21 July 2014Appointment of Ms Jian Wang as a secretary on 1 July 2014 (2 pages)
21 July 2014Annual return made up to 15 June 2014 no member list (7 pages)
21 July 2014Appointment of Ms Jian Wang as a secretary on 1 July 2014 (2 pages)
21 July 2014Appointment of Ms Jian Wang as a secretary on 1 July 2014 (2 pages)
12 June 2014Director's details changed for Mark Phillips on 29 April 2014 (2 pages)
12 June 2014Director's details changed for Mark Phillips on 29 April 2014 (2 pages)
4 January 2014Full accounts made up to 31 March 2013 (17 pages)
4 January 2014Full accounts made up to 31 March 2013 (17 pages)
9 July 2013Termination of appointment of Robert Lockyer Nibbs as a director (1 page)
9 July 2013Termination of appointment of Rehana Mughal as a director (1 page)
9 July 2013Annual return made up to 15 June 2013 no member list (7 pages)
9 July 2013Termination of appointment of Susan Benn as a secretary (1 page)
9 July 2013Termination of appointment of Susan Benn as a secretary (1 page)
9 July 2013Termination of appointment of Robert Lockyer Nibbs as a director (1 page)
9 July 2013Annual return made up to 15 June 2013 no member list (7 pages)
9 July 2013Termination of appointment of Rehana Mughal as a director (1 page)
8 April 2013Total exemption full accounts made up to 31 March 2012 (20 pages)
8 April 2013Total exemption full accounts made up to 31 March 2012 (20 pages)
16 July 2012Annual return made up to 15 June 2012 no member list (10 pages)
16 July 2012Annual return made up to 15 June 2012 no member list (10 pages)
16 July 2012Termination of appointment of Andrew Senior as a director (1 page)
16 July 2012Termination of appointment of Andrew Senior as a director (1 page)
13 July 2012Registered office address changed from C/O Cathy Bereznicki Siobhan Davies Studios 85 St. Georges Road London SE1 6ER on 13 July 2012 (1 page)
13 July 2012Registered office address changed from C/O Cathy Bereznicki Siobhan Davies Studios 85 St. Georges Road London SE1 6ER on 13 July 2012 (1 page)
13 July 2012Termination of appointment of Andrew Senior as a director (1 page)
13 July 2012Termination of appointment of Andrew Senior as a director (1 page)
6 January 2012Full accounts made up to 31 March 2011 (20 pages)
6 January 2012Full accounts made up to 31 March 2011 (20 pages)
15 June 2011Director's details changed for Ms Rehana Mughal on 15 June 2011 (2 pages)
15 June 2011Annual return made up to 15 June 2011 no member list (11 pages)
15 June 2011Director's details changed for Ms Rehana Mughal on 15 June 2011 (2 pages)
15 June 2011Annual return made up to 15 June 2011 no member list (11 pages)
14 December 2010Full accounts made up to 31 March 2010 (20 pages)
14 December 2010Full accounts made up to 31 March 2010 (20 pages)
6 October 2010Appointment of Ms Roanne Watson Dods as a director (2 pages)
6 October 2010Appointment of Ms Roanne Watson Dods as a director (2 pages)
27 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
27 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
26 August 2010Appointment of Mr Andrew Michael Senior as a director (2 pages)
26 August 2010Appointment of Mr Andrew Michael Senior as a director (2 pages)
29 July 2010Annual return made up to 15 June 2010 no member list (7 pages)
29 July 2010Registered office address changed from Siobhan Davies Studios 85 St George's Road London SE1 6ER on 29 July 2010 (1 page)
29 July 2010Registered office address changed from Siobhan Davies Studios 85 St George's Road London SE1 6ER on 29 July 2010 (1 page)
29 July 2010Annual return made up to 15 June 2010 no member list (7 pages)
28 July 2010Director's details changed for Dr Paul Andrew Newman on 15 June 2010 (2 pages)
28 July 2010Director's details changed for Mark Phillips on 15 June 2010 (2 pages)
28 July 2010Director's details changed for Robert David Lockyer Nibbs on 15 June 2010 (2 pages)
28 July 2010Director's details changed for Mark Phillips on 15 June 2010 (2 pages)
28 July 2010Director's details changed for Joanna Cynthia Hamilton Reesby on 15 June 2010 (2 pages)
28 July 2010Director's details changed for Joanna Cynthia Hamilton Reesby on 15 June 2010 (2 pages)
28 July 2010Director's details changed for Dr Paul Andrew Newman on 15 June 2010 (2 pages)
28 July 2010Director's details changed for Robert David Lockyer Nibbs on 15 June 2010 (2 pages)
18 June 2010Appointment of Ms Matilda Ruth Pye as a director (2 pages)
18 June 2010Appointment of Ms Rehana Mughal as a director (2 pages)
18 June 2010Appointment of Ms Rehana Mughal as a director (2 pages)
18 June 2010Appointment of Ms Matilda Ruth Pye as a director (2 pages)
15 June 2010Termination of appointment of Mahlete Getachew Zimeta as a director (1 page)
15 June 2010Termination of appointment of Mahlete Getachew Zimeta as a director (1 page)
15 June 2010Termination of appointment of Clare Lovett as a director (1 page)
15 June 2010Termination of appointment of Clare Lovett as a director (1 page)
22 December 2009Full accounts made up to 31 March 2009 (21 pages)
22 December 2009Full accounts made up to 31 March 2009 (21 pages)
24 September 2009Director's change of particulars / mahlete-tsige getachew / 24/09/2009 (2 pages)
24 September 2009Appointment terminated director hilary hodgson (1 page)
24 September 2009Director's change of particulars / mahlete-tsige getachew / 24/09/2009 (2 pages)
24 September 2009Appointment terminated director hilary hodgson (1 page)
16 June 2009Annual return made up to 15/06/09 (4 pages)
16 June 2009Annual return made up to 15/06/09 (4 pages)
8 December 2008Registered office changed on 08/12/2008 from 6 flitcroft street london WC2H 8DJ (1 page)
8 December 2008Registered office changed on 08/12/2008 from 6 flitcroft street london WC2H 8DJ (1 page)
21 July 2008Full accounts made up to 31 March 2008 (20 pages)
21 July 2008Full accounts made up to 31 March 2008 (20 pages)
16 July 2008Appointment terminated director colin vaines (1 page)
16 July 2008Appointment terminated director colin vaines (1 page)
8 July 2008Annual return made up to 15/06/08 (5 pages)
8 July 2008Annual return made up to 15/06/08 (5 pages)
8 July 2008Appointment terminated director louise rice (1 page)
8 July 2008Appointment terminated director louise rice (1 page)
23 May 2008Appointment terminated director gary carter (1 page)
23 May 2008Appointment terminated director gary carter (1 page)
1 May 2008Auditor's resignation (1 page)
1 May 2008Auditor's resignation (1 page)
1 February 2008Full accounts made up to 31 March 2007 (21 pages)
1 February 2008Full accounts made up to 31 March 2007 (21 pages)
12 December 2007New director appointed (1 page)
12 December 2007New director appointed (1 page)
4 July 2007Annual return made up to 15/06/07 (3 pages)
4 July 2007Annual return made up to 15/06/07 (3 pages)
15 December 2006Full accounts made up to 31 March 2006 (20 pages)
15 December 2006Full accounts made up to 31 March 2006 (20 pages)
21 June 2006Annual return made up to 15/06/06 (3 pages)
21 June 2006Annual return made up to 15/06/06 (3 pages)
5 December 2005Full accounts made up to 31 March 2005 (18 pages)
5 December 2005Full accounts made up to 31 March 2005 (18 pages)
4 October 2005New director appointed (2 pages)
4 October 2005New director appointed (2 pages)
4 October 2005New director appointed (2 pages)
4 October 2005New director appointed (2 pages)
7 July 2005Annual return made up to 15/06/05 (3 pages)
7 July 2005Annual return made up to 15/06/05 (3 pages)
15 December 2004New director appointed (2 pages)
15 December 2004New director appointed (2 pages)
2 December 2004Full accounts made up to 31 March 2004 (19 pages)
2 December 2004Full accounts made up to 31 March 2004 (19 pages)
20 July 2004Annual return made up to 15/06/04 (6 pages)
20 July 2004Annual return made up to 15/06/04 (6 pages)
18 October 2003Full accounts made up to 31 March 2003 (17 pages)
18 October 2003Full accounts made up to 31 March 2003 (17 pages)
7 July 2003Annual return made up to 15/06/03 (6 pages)
7 July 2003Annual return made up to 15/06/03 (6 pages)
3 February 2003Full accounts made up to 31 March 2002 (19 pages)
3 February 2003Full accounts made up to 31 March 2002 (19 pages)
6 November 2002New director appointed (2 pages)
6 November 2002New director appointed (2 pages)
26 October 2002Registered office changed on 26/10/02 from: the gym mary ward house 5 tavistock place london WC1H 9SN (1 page)
26 October 2002Registered office changed on 26/10/02 from: the gym mary ward house 5 tavistock place london WC1H 9SN (1 page)
26 October 2002Director resigned (1 page)
26 October 2002Director resigned (1 page)
2 September 2002Director resigned (1 page)
2 September 2002Director resigned (1 page)
7 August 2002New director appointed (1 page)
7 August 2002New director appointed (1 page)
6 July 2002Annual return made up to 15/06/02 (6 pages)
6 July 2002Annual return made up to 15/06/02 (6 pages)
6 July 2002New director appointed (2 pages)
6 July 2002New director appointed (2 pages)
29 January 2002Full accounts made up to 31 March 2001 (17 pages)
29 January 2002Full accounts made up to 31 March 2001 (17 pages)
4 July 2001Registered office changed on 04/07/01 from: the gym mary ward house 5 tavistock place london WC1H 9SN (1 page)
4 July 2001Registered office changed on 04/07/01 from: the gym mary ward house 5 tavistock place london WC1H 9SN (1 page)
2 July 2001Annual return made up to 15/06/01
  • 363(287) ‐ Registered office changed on 02/07/01
(7 pages)
2 July 2001Annual return made up to 15/06/01
  • 363(287) ‐ Registered office changed on 02/07/01
(7 pages)
13 June 2001Director resigned (1 page)
13 June 2001Director resigned (1 page)
13 June 2001Director resigned (1 page)
13 June 2001Director resigned (1 page)
13 June 2001Director resigned (1 page)
13 June 2001Director resigned (1 page)
13 June 2001Director resigned (1 page)
13 June 2001Director resigned (1 page)
13 June 2001Director resigned (1 page)
13 June 2001Director resigned (1 page)
13 June 2001Director resigned (1 page)
13 June 2001Director resigned (1 page)
13 June 2001Director resigned (1 page)
13 June 2001Director resigned (1 page)
2 February 2001Full accounts made up to 31 March 2000 (17 pages)
2 February 2001Full accounts made up to 31 March 2000 (17 pages)
28 July 2000New director appointed (3 pages)
28 July 2000New director appointed (3 pages)
26 July 2000Accounting reference date shortened from 05/04/00 to 31/03/00 (1 page)
26 July 2000Accounting reference date shortened from 05/04/00 to 31/03/00 (1 page)
5 July 2000Annual return made up to 15/06/00 (7 pages)
5 July 2000Annual return made up to 15/06/00 (7 pages)
29 December 1999Accounting reference date extended from 31/12/99 to 05/04/00 (1 page)
29 December 1999Accounting reference date extended from 31/12/99 to 05/04/00 (1 page)
21 November 1999Director resigned (1 page)
21 November 1999Director resigned (1 page)
16 November 1999New director appointed (2 pages)
16 November 1999New director appointed (2 pages)
20 October 1999Director resigned (1 page)
20 October 1999Director resigned (1 page)
13 August 1999Annual return made up to 15/06/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 August 1999Secretary resigned (1 page)
13 August 1999Annual return made up to 15/06/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 August 1999Secretary resigned (1 page)
15 June 1999Full accounts made up to 31 December 1998 (15 pages)
15 June 1999Full accounts made up to 31 December 1998 (15 pages)
8 June 1999New director appointed (2 pages)
8 June 1999New director appointed (2 pages)
8 June 1999Director resigned (1 page)
8 June 1999Director resigned (1 page)
8 June 1999Director resigned (1 page)
8 June 1999Director resigned (1 page)
15 July 1998Annual return made up to 15/06/98 (8 pages)
15 July 1998Annual return made up to 15/06/98 (8 pages)
4 July 1998New director appointed (2 pages)
4 July 1998New director appointed (2 pages)
20 April 1998Full accounts made up to 31 December 1997 (14 pages)
20 April 1998Full accounts made up to 31 December 1997 (14 pages)
11 April 1998New director appointed (2 pages)
11 April 1998New director appointed (2 pages)
16 March 1998Director resigned (1 page)
16 March 1998Director resigned (1 page)
15 January 1998New director appointed (2 pages)
15 January 1998New director appointed (2 pages)
25 June 1997Annual return made up to 15/06/97 (6 pages)
25 June 1997Annual return made up to 15/06/97 (6 pages)
13 June 1997New director appointed (2 pages)
13 June 1997New director appointed (2 pages)
10 June 1997New director appointed (2 pages)
10 June 1997New director appointed (2 pages)
10 June 1997New secretary appointed;new director appointed (2 pages)
10 June 1997New director appointed (3 pages)
10 June 1997New director appointed (4 pages)
10 June 1997New director appointed (2 pages)
10 June 1997New director appointed (2 pages)
10 June 1997New director appointed (4 pages)
10 June 1997New director appointed (3 pages)
10 June 1997New secretary appointed;new director appointed (2 pages)
23 May 1997Full accounts made up to 31 December 1996 (13 pages)
23 May 1997Full accounts made up to 31 December 1996 (13 pages)
2 May 1997Director resigned (1 page)
2 May 1997Director resigned (1 page)
2 May 1997New director appointed (2 pages)
2 May 1997New director appointed (2 pages)
2 May 1997New director appointed (2 pages)
2 May 1997New director appointed (2 pages)
6 October 1996Annual return made up to 15/06/96 (6 pages)
6 October 1996Annual return made up to 15/06/96 (6 pages)
23 July 1996Full accounts made up to 31 December 1995 (9 pages)
23 July 1996Full accounts made up to 31 December 1995 (9 pages)
13 June 1996Director resigned (1 page)
13 June 1996Director resigned (1 page)
8 December 1995Annual return made up to 15/06/95
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
8 December 1995Annual return made up to 15/06/95
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
3 July 1995Accounts for a small company made up to 31 December 1994 (7 pages)
3 July 1995Accounts for a small company made up to 31 December 1994 (7 pages)
17 May 1990Incorporation (24 pages)
17 May 1990Incorporation (24 pages)