London
E2 7EY
Director Name | Ms Jenna Norman |
---|---|
Date of Birth | March 1995 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2022(31 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Policy Adviser |
Country of Residence | England |
Correspondence Address | Ground Floor 20 Club Row London E2 7EY |
Director Name | Ms Momotaz Begum |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2022(31 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor 20 Club Row London E2 7EY |
Director Name | Ms Monique Johnson |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2023(33 years after company formation) |
Appointment Duration | 10 months |
Role | Environmental, Social & Sustainability Lead |
Country of Residence | England |
Correspondence Address | Ground Floor 20 Club Row London E2 7EY |
Director Name | Ms Tallulah Staple |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2023(33 years after company formation) |
Appointment Duration | 10 months |
Role | Chief Operations Officer |
Country of Residence | England |
Correspondence Address | Ground Floor 20 Club Row London E2 7EY |
Director Name | Mr Anupam Parashar |
---|---|
Date of Birth | June 1996 (Born 27 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 11 July 2023(33 years after company formation) |
Appointment Duration | 10 months |
Role | Senior Analyst Environmental And Social Risk |
Country of Residence | England |
Correspondence Address | Ground Floor 20 Club Row London E2 7EY |
Director Name | Mary Blake |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(1 year after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 February 1994) |
Role | Environmental Consultant |
Correspondence Address | Flat 2 146 Landor Road London SW9 9JA |
Secretary Name | Ms Felicity Aldridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(1 year after company formation) |
Appointment Duration | 6 years, 3 months (resigned 08 November 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Bigwood Avenue Hove East Sussex BN3 6FP |
Director Name | Ms Felicity Aldridge |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(2 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 08 November 1997) |
Role | Psychotherapist |
Country of Residence | United Kingdom |
Correspondence Address | 3 Bigwood Avenue Hove East Sussex BN3 6FP |
Director Name | Ms Ilana Cravitz |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1997(7 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 19 December 1997) |
Role | Press Officer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Kinnoull Mansions London E5 8EB |
Director Name | Victoria Ann Carroll |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1997(7 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 02 December 1999) |
Role | Researcher |
Country of Residence | United Kingdom |
Correspondence Address | 107 Streathbourne Road London SW17 8RA |
Secretary Name | Marja Liisa Hovi |
---|---|
Nationality | Finnish |
Status | Resigned |
Appointed | 09 December 1997(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 November 2000) |
Role | Researcher |
Correspondence Address | 11 Palmer Park Avenue Reading Berkshire RG6 1DN |
Director Name | Miss Rebecca Margaret Bower |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1999(8 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 02 December 1999) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 54 Ramillies Road Chiswick London W4 1JN |
Director Name | Susan Jane Buckingham |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2000(10 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 21 July 2009) |
Role | University Lecturer |
Correspondence Address | 7 Castle Road Isleworth Middlesex TW7 6QR |
Secretary Name | Mrs Bente Teglgaard Madeira |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 09 November 2000(10 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 08 February 2006) |
Role | Events Coordinator |
Country of Residence | United Kingdom |
Correspondence Address | 20 School Terrace Reading Berkshire RG1 3LS |
Director Name | Nourjahan Begum |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2001(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 2003) |
Role | Development Worker |
Correspondence Address | 19 Crofts Street London E1 8LU |
Director Name | Rubina Begum |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2003(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 July 2006) |
Role | Marketing Officer |
Correspondence Address | 81 Shelmerdine Close Bow London E3 4UZ |
Secretary Name | Ingrid Wilson |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 08 February 2006(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 June 2007) |
Role | Information Protection Officer |
Correspondence Address | 5 Findon Lodge Popham Street London N1 8QL |
Secretary Name | Zohra Moosa |
---|---|
Nationality | British/Canadian |
Status | Resigned |
Appointed | 27 June 2007(16 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 March 2008) |
Role | Senior Policy Officer |
Correspondence Address | 4 Windmill House Windmill Walk London SE1 8LX |
Secretary Name | Ms Judith Mary Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(17 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 11 February 2009) |
Role | Architectural Conservationist |
Country of Residence | England |
Correspondence Address | 18a Romsey Road Winchester Hampshire SO23 8TP |
Secretary Name | Dr Joanne Hodges |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2009(18 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 09 February 2010) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 135 Rusthall Avenue London W4 1BL |
Director Name | Mrs Anne Mary Augustine |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2009(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 October 2010) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 11 Castle Street Wallingford Oxfordshire OX10 8DL |
Director Name | Ms Laura Beckwith |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 09 February 2010(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 November 2011) |
Role | Fundraiser |
Country of Residence | England |
Correspondence Address | Ground Floor 20 Club Row London E2 7EY |
Secretary Name | Ms Laura Beckwith |
---|---|
Status | Resigned |
Appointed | 09 February 2010(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 November 2011) |
Role | Company Director |
Correspondence Address | Ground Floor 20 Club Row London E2 7EY |
Director Name | Ms Shelina Aktar |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2010(20 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 21 June 2011) |
Role | Councillor |
Country of Residence | England |
Correspondence Address | Ground Floor 20 Club Row London E2 7EY |
Secretary Name | Ms Sarah McFadden |
---|---|
Status | Resigned |
Appointed | 12 December 2011(21 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 June 2014) |
Role | Company Director |
Correspondence Address | Ground Floor 20 Club Row London E2 7EY |
Director Name | Ms Cheryl Ann Barrow |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2014(23 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 30 March 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Ground Floor 20 Club Row London E2 7EY |
Secretary Name | Ms Cheryl Ann Barrow |
---|---|
Status | Resigned |
Appointed | 26 June 2014(23 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 30 March 2015) |
Role | Company Director |
Correspondence Address | Ground Floor 20 Club Row London E2 7EY |
Secretary Name | Miss Heather Christina Millen |
---|---|
Status | Resigned |
Appointed | 04 August 2015(25 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 05 February 2019) |
Role | Company Director |
Correspondence Address | Ground Floor 20 Club Row London E2 7EY |
Director Name | Ms Halima Begum |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2017(26 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 24 August 2020) |
Role | International Development Professional |
Country of Residence | England |
Correspondence Address | Ground Floor 20 Club Row London E2 7EY |
Secretary Name | Ms Elizabeth Frances Kavanagh |
---|---|
Status | Resigned |
Appointed | 05 February 2019(28 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 December 2020) |
Role | Company Director |
Correspondence Address | Ground Floor 20 Club Row London E2 7EY |
Director Name | Hirra Khan Adeogun |
---|---|
Date of Birth | September 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2019(28 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 May 2022) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Ground Floor 20 Club Row London E2 7EY |
Director Name | Ms Estelle Alexandra Michelle Dehon |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2020(29 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 02 March 2023) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | Ground Floor 20 Club Row London E2 7EY |
Director Name | Ms Isabel Bull |
---|---|
Date of Birth | April 1995 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2022(31 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 April 2024) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor 20 Club Row London E2 7EY |
Secretary Name | Legist Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 1991(1 year after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 01 August 1991) |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4JL |
Telephone | 020 74819004 |
---|---|
Telephone region | London |
Registered Address | Ground Floor 20 Club Row London E2 7EY |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Weavers |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £194,578 |
Net Worth | £88,840 |
Cash | £97,241 |
Current Liabilities | £12,717 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 10 July 2023 (10 months ago) |
---|---|
Next Return Due | 24 July 2024 (2 months, 2 weeks from now) |
7 December 2023 | Full accounts made up to 31 March 2023 (36 pages) |
---|---|
21 August 2023 | Appointment of Mr Anupam Parashar as a director on 11 July 2023 (2 pages) |
21 August 2023 | Appointment of Ms Monique Johnson as a director on 11 July 2023 (2 pages) |
18 August 2023 | Appointment of Ms Jenna Norman as a director on 25 January 2022 (2 pages) |
18 August 2023 | Termination of appointment of Estelle Alexandra Michelle Dehon as a director on 2 March 2023 (1 page) |
18 August 2023 | Termination of appointment of Tracey Angela Pritchard as a director on 11 July 2023 (1 page) |
18 August 2023 | Appointment of Ms Tallulah Staple as a director on 11 July 2023 (2 pages) |
18 August 2023 | Termination of appointment of Hirra Khan Adeogun as a director on 19 May 2022 (1 page) |
13 July 2023 | Confirmation statement made on 10 July 2023 with no updates (3 pages) |
4 January 2023 | Total exemption full accounts made up to 31 March 2022 (34 pages) |
22 July 2022 | Confirmation statement made on 10 July 2022 with no updates (3 pages) |
5 May 2022 | Appointment of Ms Charlotte Miller as a director on 25 January 2022 (2 pages) |
3 May 2022 | Appointment of Ms Isabel Bull as a director on 25 January 2022 (2 pages) |
3 May 2022 | Appointment of Ms Momotaz Begum as a director on 17 March 2022 (2 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (34 pages) |
18 October 2021 | Termination of appointment of Hilary Joy Vick as a director on 18 October 2021 (1 page) |
14 July 2021 | Confirmation statement made on 10 July 2021 with no updates (3 pages) |
23 December 2020 | Termination of appointment of Elizabeth Frances Kavanagh as a director on 22 December 2020 (1 page) |
23 December 2020 | Termination of appointment of Elizabeth Frances Kavanagh as a secretary on 22 December 2020 (1 page) |
17 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
17 November 2020 | Termination of appointment of Pascale Anne Samantha Palmer as a director on 16 November 2020 (1 page) |
12 November 2020 | Termination of appointment of Halima Begum as a director on 24 August 2020 (1 page) |
23 July 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
6 March 2020 | Appointment of Ms Estelle Alexandra Michelle Dehon as a director on 25 February 2020 (2 pages) |
12 December 2019 | Total exemption full accounts made up to 31 March 2019 (29 pages) |
21 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
8 July 2019 | Appointment of Miss Pascale Anne Samantha Palmer as a director on 19 June 2019 (2 pages) |
5 July 2019 | Appointment of Hirra Khan Adeogun as a director on 19 June 2019 (2 pages) |
5 July 2019 | Termination of appointment of Heather Christina Millen as a director on 5 February 2019 (1 page) |
16 May 2019 | Appointment of Ms Elizabeth Frances Kavanagh as a secretary on 5 February 2019 (2 pages) |
16 May 2019 | Termination of appointment of Heather Christina Millen as a secretary on 5 February 2019 (1 page) |
17 January 2019 | Resolutions
|
10 January 2019 | Total exemption full accounts made up to 31 March 2018 (19 pages) |
23 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
23 July 2018 | Termination of appointment of Sarah Mcfadden as a director on 27 November 2017 (1 page) |
11 October 2017 | Total exemption full accounts made up to 31 March 2017 (20 pages) |
11 October 2017 | Total exemption full accounts made up to 31 March 2017 (20 pages) |
10 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
29 June 2017 | Director's details changed for Miss Heather Christina Millen on 23 January 2016 (2 pages) |
29 June 2017 | Director's details changed for Miss Heather Christina Millen on 23 January 2016 (2 pages) |
2 June 2017 | Appointment of Tracey Angela Pritchard as a director on 1 February 2017 (2 pages) |
2 June 2017 | Appointment of Dr Halima Begum as a director on 1 February 2017 (2 pages) |
2 June 2017 | Appointment of Tracey Angela Pritchard as a director on 1 February 2017 (2 pages) |
2 June 2017 | Appointment of Dr Halima Begum as a director on 1 February 2017 (2 pages) |
21 December 2016 | Total exemption full accounts made up to 31 March 2016 (20 pages) |
21 December 2016 | Total exemption full accounts made up to 31 March 2016 (20 pages) |
15 December 2016 | Appointment of Ms Elizabeth Frances Kavanagh as a director on 3 October 2016 (2 pages) |
15 December 2016 | Appointment of Ms Elizabeth Frances Kavanagh as a director on 3 October 2016 (2 pages) |
5 December 2016 | Termination of appointment of Sonya Hackett as a director on 3 October 2016 (1 page) |
5 December 2016 | Termination of appointment of Sonya Hackett as a director on 3 October 2016 (1 page) |
12 July 2016 | Confirmation statement made on 10 July 2016 with updates (4 pages) |
12 July 2016 | Confirmation statement made on 10 July 2016 with updates (4 pages) |
7 January 2016 | Total exemption full accounts made up to 31 March 2015 (17 pages) |
7 January 2016 | Total exemption full accounts made up to 31 March 2015 (17 pages) |
11 August 2015 | Appointment of Miss Heather Christina Millen as a secretary on 4 August 2015 (2 pages) |
11 August 2015 | Appointment of Miss Heather Christina Millen as a secretary on 4 August 2015 (2 pages) |
11 August 2015 | Appointment of Miss Heather Christina Millen as a secretary on 4 August 2015 (2 pages) |
6 August 2015 | Termination of appointment of Carol Anne Hustler as a director on 7 June 2015 (1 page) |
6 August 2015 | Annual return made up to 10 July 2015 no member list (4 pages) |
6 August 2015 | Annual return made up to 10 July 2015 no member list (4 pages) |
6 August 2015 | Termination of appointment of Carol Anne Hustler as a director on 7 June 2015 (1 page) |
6 August 2015 | Termination of appointment of Carol Anne Hustler as a director on 7 June 2015 (1 page) |
17 April 2015 | Termination of appointment of Cheryl Ann Barrow as a director on 30 March 2015 (1 page) |
17 April 2015 | Termination of appointment of Cheryl Ann Barrow as a director on 30 March 2015 (1 page) |
17 April 2015 | Termination of appointment of Cheryl Ann Barrow as a secretary on 30 March 2015 (1 page) |
17 April 2015 | Termination of appointment of Cheryl Ann Barrow as a secretary on 30 March 2015 (1 page) |
5 March 2015 | Appointment of Mrs Sonya Hackett as a director on 26 January 2015 (2 pages) |
5 March 2015 | Appointment of Mrs Sonya Hackett as a director on 26 January 2015 (2 pages) |
15 December 2014 | Total exemption full accounts made up to 31 March 2014 (17 pages) |
15 December 2014 | Total exemption full accounts made up to 31 March 2014 (17 pages) |
1 December 2014 | Termination of appointment of Genevieve Mulholland as a director on 26 November 2014 (1 page) |
1 December 2014 | Termination of appointment of Genevieve Mulholland as a director on 26 November 2014 (1 page) |
4 November 2014 | Termination of appointment of Bhaswati Guha as a director on 29 September 2014 (1 page) |
4 November 2014 | Termination of appointment of Bhaswati Guha as a director on 29 September 2014 (1 page) |
11 August 2014 | Termination of appointment of Sarah Rose Lapham as a director on 1 August 2014 (1 page) |
11 August 2014 | Termination of appointment of Sarah Rose Lapham as a director on 1 August 2014 (1 page) |
11 August 2014 | Termination of appointment of Sarah Rose Lapham as a director on 1 August 2014 (1 page) |
25 July 2014 | Annual return made up to 10 July 2014 no member list (6 pages) |
25 July 2014 | Annual return made up to 10 July 2014 no member list (6 pages) |
1 July 2014 | Appointment of Ms Cheryl Ann Barrow as a director (2 pages) |
1 July 2014 | Termination of appointment of Sarah Mcfadden as a secretary (1 page) |
1 July 2014 | Appointment of Ms Cheryl Ann Barrow as a secretary (2 pages) |
1 July 2014 | Appointment of Ms Cheryl Ann Barrow as a director (2 pages) |
1 July 2014 | Appointment of Miss Heather Christina Millen as a director (2 pages) |
1 July 2014 | Appointment of Miss Heather Christina Millen as a director (2 pages) |
1 July 2014 | Termination of appointment of Eleanor Moody as a director (1 page) |
1 July 2014 | Appointment of Ms Carol Anne Hustler as a director (2 pages) |
1 July 2014 | Appointment of Ms Cheryl Ann Barrow as a secretary (2 pages) |
1 July 2014 | Appointment of Ms Carol Anne Hustler as a director (2 pages) |
1 July 2014 | Termination of appointment of Eleanor Moody as a director (1 page) |
1 July 2014 | Termination of appointment of Sarah Mcfadden as a secretary (1 page) |
18 December 2013 | Total exemption full accounts made up to 31 March 2013 (17 pages) |
18 December 2013 | Total exemption full accounts made up to 31 March 2013 (17 pages) |
23 July 2013 | Annual return made up to 10 July 2013 no member list (5 pages) |
23 July 2013 | Annual return made up to 10 July 2013 no member list (5 pages) |
26 June 2013 | Termination of appointment of Jacqueline Nightingale as a director (1 page) |
26 June 2013 | Termination of appointment of Helen Kinsella as a director (1 page) |
26 June 2013 | Termination of appointment of Helen Kinsella as a director (1 page) |
26 June 2013 | Termination of appointment of Jacqueline Nightingale as a director (1 page) |
20 December 2012 | Appointment of Ms Bhaswati Guha as a director (2 pages) |
20 December 2012 | Appointment of Mrs Genevieve Mulholland as a director (2 pages) |
20 December 2012 | Appointment of Ms Bhaswati Guha as a director (2 pages) |
20 December 2012 | Appointment of Mrs Genevieve Mulholland as a director (2 pages) |
13 December 2012 | Total exemption full accounts made up to 31 March 2012 (18 pages) |
13 December 2012 | Total exemption full accounts made up to 31 March 2012 (18 pages) |
27 November 2012 | Appointment of Ms Hilary Joy Vick as a director (2 pages) |
27 November 2012 | Appointment of Ms Sarah Rose Lapham as a director (2 pages) |
27 November 2012 | Appointment of Ms Hilary Joy Vick as a director (2 pages) |
27 November 2012 | Appointment of Ms Sarah Rose Lapham as a director (2 pages) |
17 September 2012 | Termination of appointment of Christina Torres-Eve as a director (1 page) |
17 September 2012 | Termination of appointment of Christina Torres-Eve as a director (1 page) |
19 July 2012 | Annual return made up to 10 July 2012 no member list (4 pages) |
19 July 2012 | Annual return made up to 10 July 2012 no member list (4 pages) |
27 June 2012 | Appointment of Ms Christina Torres-Eve as a director (2 pages) |
27 June 2012 | Appointment of Ms Christina Torres-Eve as a director (2 pages) |
15 December 2011 | Appointment of Ms Jacqueline Nightingale as a director (2 pages) |
15 December 2011 | Appointment of Ms Sarah Mcfadden as a secretary (1 page) |
15 December 2011 | Appointment of Ms Sarah Mcfadden as a secretary (1 page) |
15 December 2011 | Appointment of Ms Jacqueline Nightingale as a director (2 pages) |
24 November 2011 | Termination of appointment of Laura Beckwith as a secretary (1 page) |
24 November 2011 | Termination of appointment of Jess Dolan as a director (1 page) |
24 November 2011 | Termination of appointment of Laura Beckwith as a director (1 page) |
24 November 2011 | Termination of appointment of Laura Beckwith as a secretary (1 page) |
24 November 2011 | Termination of appointment of Catherine Willoughby as a director (1 page) |
24 November 2011 | Termination of appointment of Catherine Willoughby as a director (1 page) |
24 November 2011 | Termination of appointment of Laura Beckwith as a director (1 page) |
24 November 2011 | Termination of appointment of Jess Dolan as a director (1 page) |
21 November 2011 | Total exemption full accounts made up to 31 March 2011 (17 pages) |
21 November 2011 | Total exemption full accounts made up to 31 March 2011 (17 pages) |
26 July 2011 | Appointment of Miss Sarah Mcfadden as a director (2 pages) |
26 July 2011 | Annual return made up to 10 July 2011 no member list (5 pages) |
26 July 2011 | Termination of appointment of Shelina Aktar as a director (1 page) |
26 July 2011 | Annual return made up to 10 July 2011 no member list (5 pages) |
26 July 2011 | Termination of appointment of Shelina Aktar as a director (1 page) |
26 July 2011 | Appointment of Miss Sarah Mcfadden as a director (2 pages) |
26 July 2011 | Appointment of Ms Eleanor Moody as a director (2 pages) |
26 July 2011 | Appointment of Ms Eleanor Moody as a director (2 pages) |
5 January 2011 | Full accounts made up to 31 March 2010 (17 pages) |
5 January 2011 | Full accounts made up to 31 March 2010 (17 pages) |
21 December 2010 | Appointment of Ms Shelina Aktar as a director (2 pages) |
21 December 2010 | Director's details changed for Ms Catherine Anne Willoughby on 21 December 2010 (2 pages) |
21 December 2010 | Termination of appointment of Anne Augustine as a director (1 page) |
21 December 2010 | Termination of appointment of Anne Augustine as a director (1 page) |
21 December 2010 | Director's details changed for Ms Catherine Anne Willoughby on 21 December 2010 (2 pages) |
21 December 2010 | Termination of appointment of Bernadette Vallely as a director (1 page) |
21 December 2010 | Appointment of Ms Shelina Aktar as a director (2 pages) |
21 December 2010 | Termination of appointment of Bernadette Vallely as a director (1 page) |
29 July 2010 | Director's details changed for Ms Helen Kinsella on 29 May 2010 (2 pages) |
29 July 2010 | Annual return made up to 10 July 2010 no member list (6 pages) |
29 July 2010 | Director's details changed for Ms Helen Kinsella on 29 May 2010 (2 pages) |
29 July 2010 | Director's details changed for Ms Helen Kinsella on 29 May 2010 (2 pages) |
29 July 2010 | Annual return made up to 10 July 2010 no member list (6 pages) |
29 July 2010 | Director's details changed for Ms Helen Kinsella on 29 May 2010 (2 pages) |
28 July 2010 | Termination of appointment of Ann Jackson as a director (1 page) |
28 July 2010 | Termination of appointment of Ann Jackson as a director (1 page) |
3 March 2010 | Termination of appointment of Joanne Hodges as a secretary (1 page) |
3 March 2010 | Termination of appointment of Joanne Hodges as a secretary (1 page) |
3 March 2010 | Termination of appointment of Joanne Hodges as a director (1 page) |
3 March 2010 | Appointment of Ms Laura Beckwith as a secretary (1 page) |
3 March 2010 | Appointment of Ms Laura Beckwith as a secretary (1 page) |
3 March 2010 | Appointment of Ms Laura Beckwith as a director (2 pages) |
3 March 2010 | Appointment of Ms Jess Katherine Dolan as a director (2 pages) |
3 March 2010 | Appointment of Ms Laura Beckwith as a director (2 pages) |
3 March 2010 | Termination of appointment of Joanne Hodges as a director (1 page) |
3 March 2010 | Appointment of Ms Jess Katherine Dolan as a director (2 pages) |
26 January 2010 | Full accounts made up to 31 March 2009 (20 pages) |
26 January 2010 | Full accounts made up to 31 March 2009 (20 pages) |
15 October 2009 | Appointment of Ms Ann Theresa Jackson as a director (2 pages) |
15 October 2009 | Appointment of Ms Ann Theresa Jackson as a director (2 pages) |
18 September 2009 | Director appointed ms bernadette vallely (1 page) |
18 September 2009 | Director appointed ms bernadette vallely (1 page) |
17 September 2009 | Appointment terminated director susan buckingham (1 page) |
17 September 2009 | Appointment terminated director clair hawkins (1 page) |
17 September 2009 | Registered office changed on 17/09/2009 from 4 pinchin street london E1 1SA (1 page) |
17 September 2009 | Appointment terminated director clair hawkins (1 page) |
17 September 2009 | Appointment terminated director susan buckingham (1 page) |
17 September 2009 | Registered office changed on 17/09/2009 from 4 pinchin street london E1 1SA (1 page) |
27 July 2009 | Annual return made up to 10/07/09 (4 pages) |
27 July 2009 | Annual return made up to 10/07/09 (4 pages) |
29 June 2009 | Appointment terminated director catrin stainer (1 page) |
29 June 2009 | Director appointed ms catherine anne willoughby (1 page) |
29 June 2009 | Director appointed ms catherine anne willoughby (1 page) |
29 June 2009 | Director appointed ms anne augustine (1 page) |
29 June 2009 | Director appointed ms anne augustine (1 page) |
29 June 2009 | Appointment terminated director catrin stainer (1 page) |
14 April 2009 | Appointment terminated director zohra moosa (1 page) |
14 April 2009 | Secretary appointed dr joanne hodges (1 page) |
14 April 2009 | Secretary appointed dr joanne hodges (1 page) |
14 April 2009 | Appointment terminated director zohra moosa (1 page) |
23 March 2009 | Director appointed ms helen kinsella (1 page) |
23 March 2009 | Director appointed ms helen kinsella (1 page) |
20 March 2009 | Appointment terminated secretary judith martin (1 page) |
20 March 2009 | Appointment terminated director lucy mclynn (1 page) |
20 March 2009 | Appointment terminated director judith martin (1 page) |
20 March 2009 | Appointment terminated director wendy thomas (1 page) |
20 March 2009 | Appointment terminated director wendy thomas (1 page) |
20 March 2009 | Appointment terminated director judith martin (1 page) |
20 March 2009 | Appointment terminated secretary judith martin (1 page) |
20 March 2009 | Appointment terminated director lucy mclynn (1 page) |
20 November 2008 | Full accounts made up to 31 March 2008 (23 pages) |
20 November 2008 | Full accounts made up to 31 March 2008 (23 pages) |
11 November 2008 | Director appointed dr joanne hodges (1 page) |
11 November 2008 | Director appointed dr joanne hodges (1 page) |
7 August 2008 | Annual return made up to 10/07/08 (4 pages) |
7 August 2008 | Annual return made up to 10/07/08 (4 pages) |
6 August 2008 | Appointment terminated secretary zohra moosa (1 page) |
6 August 2008 | Appointment terminated secretary zohra moosa (1 page) |
6 August 2008 | Secretary appointed mrs judith mary martin (1 page) |
6 August 2008 | Secretary appointed mrs judith mary martin (1 page) |
7 December 2007 | New director appointed (1 page) |
7 December 2007 | New director appointed (1 page) |
16 November 2007 | Director resigned (1 page) |
16 November 2007 | Director resigned (1 page) |
26 October 2007 | New secretary appointed (1 page) |
26 October 2007 | New director appointed (1 page) |
26 October 2007 | New secretary appointed (1 page) |
26 October 2007 | New director appointed (1 page) |
23 October 2007 | Full accounts made up to 31 March 2007 (22 pages) |
23 October 2007 | Full accounts made up to 31 March 2007 (22 pages) |
3 October 2007 | New director appointed (1 page) |
3 October 2007 | New director appointed (1 page) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Director resigned (1 page) |
13 August 2007 | New director appointed (1 page) |
13 August 2007 | New director appointed (1 page) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | Secretary resigned (1 page) |
31 July 2007 | Annual return made up to 10/07/07 (2 pages) |
31 July 2007 | Annual return made up to 10/07/07 (2 pages) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | Secretary resigned (1 page) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | Director resigned (1 page) |
17 January 2007 | Full accounts made up to 31 March 2006 (22 pages) |
17 January 2007 | Full accounts made up to 31 March 2006 (22 pages) |
31 August 2006 | Annual return made up to 10/07/06
|
31 August 2006 | New secretary appointed (2 pages) |
31 August 2006 | Director resigned (1 page) |
31 August 2006 | New secretary appointed (2 pages) |
31 August 2006 | Annual return made up to 10/07/06
|
31 August 2006 | Director resigned (1 page) |
12 August 2005 | Annual return made up to 10/07/05
|
12 August 2005 | Annual return made up to 10/07/05
|
1 August 2005 | Full accounts made up to 31 March 2005 (18 pages) |
1 August 2005 | Full accounts made up to 31 March 2005 (18 pages) |
18 May 2005 | New director appointed (2 pages) |
18 May 2005 | New director appointed (2 pages) |
18 May 2005 | New director appointed (2 pages) |
18 May 2005 | New director appointed (2 pages) |
16 March 2005 | New director appointed (2 pages) |
16 March 2005 | New director appointed (2 pages) |
16 March 2005 | New director appointed (2 pages) |
16 March 2005 | New director appointed (2 pages) |
18 August 2004 | Full accounts made up to 31 March 2004 (18 pages) |
18 August 2004 | Full accounts made up to 31 March 2004 (18 pages) |
4 August 2004 | Annual return made up to 10/07/04
|
4 August 2004 | Annual return made up to 10/07/04
|
29 July 2004 | New director appointed (2 pages) |
29 July 2004 | New director appointed (2 pages) |
10 October 2003 | Full accounts made up to 31 March 2003 (16 pages) |
10 October 2003 | Full accounts made up to 31 March 2003 (16 pages) |
14 August 2003 | Annual return made up to 10/07/03 (5 pages) |
14 August 2003 | Director resigned (1 page) |
14 August 2003 | Annual return made up to 10/07/03 (5 pages) |
14 August 2003 | Director resigned (1 page) |
26 November 2002 | Full accounts made up to 31 March 2002 (16 pages) |
26 November 2002 | Full accounts made up to 31 March 2002 (16 pages) |
22 July 2002 | New director appointed (2 pages) |
22 July 2002 | Director resigned (2 pages) |
22 July 2002 | New director appointed (2 pages) |
22 July 2002 | Annual return made up to 10/07/02
|
22 July 2002 | Annual return made up to 10/07/02
|
22 July 2002 | Director resigned (2 pages) |
3 October 2001 | Full accounts made up to 31 March 2001 (16 pages) |
3 October 2001 | Full accounts made up to 31 March 2001 (16 pages) |
28 July 2001 | Annual return made up to 10/07/01
|
28 July 2001 | Annual return made up to 10/07/01
|
28 December 2000 | New secretary appointed (2 pages) |
28 December 2000 | New secretary appointed (2 pages) |
22 December 2000 | Full accounts made up to 31 March 2000 (16 pages) |
22 December 2000 | Full accounts made up to 31 March 2000 (16 pages) |
27 November 2000 | New director appointed (2 pages) |
27 November 2000 | New director appointed (2 pages) |
27 November 2000 | New director appointed (2 pages) |
27 November 2000 | Secretary resigned;director resigned (1 page) |
27 November 2000 | New director appointed (2 pages) |
27 November 2000 | Secretary resigned;director resigned (1 page) |
11 September 2000 | Annual return made up to 10/07/00
|
11 September 2000 | Annual return made up to 10/07/00
|
19 January 2000 | Full accounts made up to 31 March 1999 (15 pages) |
19 January 2000 | Full accounts made up to 31 March 1999 (15 pages) |
10 December 1999 | Director resigned (1 page) |
10 December 1999 | Director resigned (1 page) |
17 August 1999 | New director appointed (2 pages) |
17 August 1999 | New director appointed (2 pages) |
29 July 1999 | Annual return made up to 10/07/99
|
29 July 1999 | Annual return made up to 10/07/99
|
28 May 1999 | Location of register of members (1 page) |
28 May 1999 | Location of register of members (1 page) |
24 February 1999 | New director appointed (2 pages) |
24 February 1999 | New director appointed (2 pages) |
12 February 1999 | New secretary appointed (2 pages) |
12 February 1999 | New secretary appointed (2 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (15 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (15 pages) |
26 November 1998 | Director resigned (1 page) |
26 November 1998 | Director resigned (1 page) |
23 November 1998 | New director appointed (2 pages) |
23 November 1998 | New director appointed (2 pages) |
23 November 1998 | New director appointed (2 pages) |
23 November 1998 | New director appointed (2 pages) |
15 October 1998 | New secretary appointed (2 pages) |
15 October 1998 | New secretary appointed (2 pages) |
8 September 1998 | Annual return made up to 10/07/98 (6 pages) |
8 September 1998 | Annual return made up to 10/07/98 (6 pages) |
1 April 1998 | Full accounts made up to 31 March 1997 (17 pages) |
1 April 1998 | Full accounts made up to 31 March 1997 (17 pages) |
20 January 1998 | New director appointed (2 pages) |
20 January 1998 | New director appointed (2 pages) |
5 January 1998 | Director resigned (1 page) |
5 January 1998 | Director resigned (1 page) |
4 December 1997 | New director appointed (2 pages) |
4 December 1997 | New director appointed (2 pages) |
18 November 1997 | New director appointed (2 pages) |
18 November 1997 | Secretary resigned;director resigned (1 page) |
18 November 1997 | Director resigned (1 page) |
18 November 1997 | New director appointed (2 pages) |
18 November 1997 | Director resigned (1 page) |
18 November 1997 | Secretary resigned;director resigned (1 page) |
21 August 1997 | New director appointed (2 pages) |
21 August 1997 | New director appointed (2 pages) |
13 August 1997 | New director appointed (2 pages) |
13 August 1997 | New director appointed (2 pages) |
13 August 1997 | Annual return made up to 10/07/97
|
13 August 1997 | Annual return made up to 10/07/97
|
24 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
24 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
1 October 1996 | Annual return made up to 10/07/96
|
1 October 1996 | Annual return made up to 10/07/96
|
11 February 1996 | Director resigned (1 page) |
11 February 1996 | Director resigned (1 page) |
19 December 1995 | Full accounts made up to 31 March 1995 (10 pages) |
19 December 1995 | Full accounts made up to 31 March 1995 (10 pages) |
21 September 1995 | Director resigned (2 pages) |
21 September 1995 | Director resigned (2 pages) |
8 August 1995 | Annual return made up to 10/07/95
|
8 August 1995 | Annual return made up to 10/07/95
|
10 July 1990 | Incorporation (26 pages) |
10 July 1990 | Incorporation (26 pages) |
10 July 1990 | Incorporation (26 pages) |