Forest Row
East Sussex
RH18 5HJ
Director Name | Mrs Diana Elizabeth Barber |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 1994(4 years, 1 month after company formation) |
Appointment Duration | 29 years, 5 months |
Role | Housewife/Rgn |
Country of Residence | England |
Correspondence Address | Bidborough Close Franks Hollow Road Bidborough Tunbridge Wells Kent TN3 0UD |
Director Name | Mr John Markos Lyras |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 1996(5 years, 8 months after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Sheldon Avenue London N6 4JS |
Secretary Name | Ms Sherlene Shadine Pusey |
---|---|
Nationality | Jamaican |
Status | Current |
Appointed | 01 January 2006(15 years, 3 months after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Finance Manager |
Correspondence Address | Canopi Building 7-14 Great Dover Street London SE1 4YR |
Director Name | Ms Elizabeth Clare Foinette |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2008(17 years, 9 months after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 The Willows Capel Road Barnet Hertfordshire EN4 8JG |
Director Name | Mr Markos John Lyras |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2014(24 years, 1 month after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22-26 Baltic Street West London EC1Y 0RP |
Director Name | Kenneth Rungman |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(1 year after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 June 1994) |
Role | Civil Servant |
Correspondence Address | 72 Valley Road Rusthall Tunbridge Wells Kent TN4 8PP |
Director Name | Penelope Jane Silk |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1992(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 October 1995) |
Role | Counsellor |
Correspondence Address | 4 Hoathly Hill West Hoathly East Grinstead West Sussex RH19 4SJ |
Director Name | The Right Reverend David Bartleet |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1992(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 18 June 1996) |
Role | Bishop Of Tonbridge |
Correspondence Address | Bishops Lodge 48 St Botolphs Road Sevenoaks Kent TN13 3AG |
Director Name | Susannah Booth |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1992(2 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 30 November 1994) |
Role | Osteopath |
Correspondence Address | 72 Valley Road Rusthall Tunbridge Wells Kent TN4 8PP |
Director Name | Alan Gordon Seaton Pollock |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1992(2 years, 1 month after company formation) |
Appointment Duration | 9 years (resigned 11 December 2001) |
Role | Judge |
Country of Residence | United Kingdom |
Correspondence Address | Aldwinkle Lodge Wadenhoe Peterborough Cambridgeshire PE8 5SZ |
Secretary Name | Patricia Marie Ferral-Peevey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1992(2 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 08 December 1994) |
Role | Company Director |
Correspondence Address | Honeysuckle Cottage Forest Row East Sussex RH18 5BQ |
Secretary Name | Katharine Heeps |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1994(4 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 07 November 2000) |
Role | Company Director |
Correspondence Address | 20 Cooper Close Waterloo Road London SE1 7QU |
Director Name | Barrie Cameron Savory |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1995(5 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 27 January 2005) |
Role | Osteopath |
Correspondence Address | 27 Bickenhall Mansions Bickenhall Street London W1H 3LE |
Director Name | Chairman Ann Vivien Eldridge |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1996(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 April 1999) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 72 Kew Green Kew Richmond Surrey TW9 3AP |
Director Name | Cathy Giangrande |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 October 1999(9 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 September 2001) |
Role | Author |
Correspondence Address | 27 Woodsford Square London W14 8DP |
Secretary Name | Selene McDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2001(10 years, 10 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 29 September 2001) |
Role | Finance Manager |
Correspondence Address | 21 Sunny Bank London SE25 4TQ |
Secretary Name | Alison Lindsey Hannah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2001(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 June 2003) |
Role | Company Director |
Correspondence Address | 3 Avenue Road St Albans Hertfordshire AL1 3QG |
Director Name | Lord David Charles Poole |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2003(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 January 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Keyes Road London NW2 3XB |
Secretary Name | Clare Louise Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2003(13 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 January 2005) |
Role | Fundraiser |
Correspondence Address | Flat 220 5 King Edwards Road London E9 7SG |
Director Name | Ms Gillian Margaret Manvell |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2005(14 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 April 2009) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 12c Lancaster Avenue West Norwood London SE27 9DZ |
Secretary Name | Simon John Deverill Tarlton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2005(14 years, 8 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 23 December 2005) |
Role | Fundraiser |
Correspondence Address | 10 Burghley Road London NW5 1UE |
Director Name | Richard King |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2006(16 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 December 2009) |
Role | Company Director |
Correspondence Address | 36a Panorama Road Sandbank Poole Dorset BH13 7RD |
Director Name | Adrian Philip Woodward |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2010(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22a Point Pleasant Wandsworth London Sw18 |
Director Name | Miss Joanna Louise Raymond |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2017(26 years, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 18 April 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 22a Point Pleasant Wandsworth London SW18 1GG |
Director Name | Ms Patricia Marie Ferrall |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2019(29 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Canopi Building 7-14 Great Dover Street London SE1 4YR |
Website | occ.uk.com |
---|---|
Telephone | 020 88755290 |
Telephone region | London |
Registered Address | Canopi Building 7-14 Great Dover Street London SE1 4YR |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Chaucer |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £625,412 |
Net Worth | £646,447 |
Cash | £629,648 |
Current Liabilities | £565,367 |
Latest Accounts | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 29 March 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 12 April 2025 (11 months, 2 weeks from now) |
29 September 2006 | Delivered on: 14 October 2006 Satisfied on: 16 August 2007 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Phoenix mill piercy street ancoats manchester t/no GM174450. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate. Fully Satisfied |
---|---|
3 March 2003 | Delivered on: 11 March 2003 Satisfied on: 16 August 2007 Persons entitled: The Co-Operative Bank P.L.C. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 109 harley street and 109 devonshire mews south, london t/n 444153. Fully Satisfied |
3 March 2003 | Delivered on: 11 March 2003 Satisfied on: 16 August 2007 Persons entitled: The Co-Operative Bank P.L.C. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Phoenix mill, 20 piercy street, ancoats, manchester t/n GM174450. Fully Satisfied |
16 October 2002 | Delivered on: 31 October 2002 Satisfied on: 16 August 2007 Persons entitled: The Co-Operative Bank PLC Classification: Mortgage Secured details: £687,500.00 due or to become due from the company to the chargee. Particulars: 109 harley street and 109 devonshire mews south london W1 l/h t/n 444153. all fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate. Fully Satisfied |
5 July 2002 | Delivered on: 13 July 2002 Satisfied on: 5 December 2006 Persons entitled: Community Loan Fund for the North West (A Sub Fnd of the Local Investment Fund Limited) Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The freehold and leasehold properties known as 109 harley street london W1G 6AN and 109 devonshire mews south london title number 444153 and pheonix mill piercy street manchester title number GM174450 and any part or parts of the properties and including all rights attached or appurtenant to the properties and all buildings fixtures and fittings from time to time situate on the properties and the proceeds of sale thereof. See the mortgage charge document for full details. Fully Satisfied |
15 June 2002 | Delivered on: 29 June 2002 Satisfied on: 16 August 2007 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: £180,000.00 due or to become due from the company to the chargee. Particulars: Phoenix mill, 20 piercy street, ancoats, manchester. Fully Satisfied |
10 May 2002 | Delivered on: 11 May 2002 Satisfied on: 18 October 2002 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: £500,000 due or to become due from the company to the chargee. Particulars: 109 harley street and 109 devonshire mews south london. Fully Satisfied |
31 July 2000 | Delivered on: 5 August 2000 Satisfied on: 26 April 2002 Persons entitled: Investors in Society Classification: Floating charge Secured details: £50,000 and all other monies due or to become due from the company to the chargee. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
22 January 1999 | Delivered on: 4 February 1999 Satisfied on: 26 April 2002 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 109 harley street and 109 devonshire mews south london borough of city of westminster t/no;-444153. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
4 May 2012 | Delivered on: 12 May 2012 Persons entitled: Kathryn Sara Bourne Classification: Legal charge Secured details: £150,000.00 due or to become due from the company to the chargee. Particulars: Land and buildings on the south east side of piercy street, ancoats, manchester also known as phoenix mill piercy street, ancoats manchester. Outstanding |
21 July 2009 | Delivered on: 29 July 2009 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the south east side of piercy street ancoats manchester (also k/a phoenix mill 20 piercy street) t/no GM174450 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Outstanding |
27 July 2007 | Delivered on: 4 August 2007 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 15A woodbridge street london. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
28 June 2007 | Delivered on: 4 July 2007 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
15 June 2020 | Total exemption full accounts made up to 31 October 2019 (15 pages) |
---|---|
27 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
2 December 2019 | Appointment of Ms Patricia Marie Ferrall as a director on 28 November 2019 (2 pages) |
9 July 2019 | Full accounts made up to 31 October 2018 (28 pages) |
10 May 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
23 March 2019 | Registered office address changed from 22a Point Pleasant Wandsworth London London SW18 1GG to Can Mezzanine - 1st Floor East Road London N1 6AH on 23 March 2019 (1 page) |
18 June 2018 | Full accounts made up to 31 October 2017 (19 pages) |
1 May 2018 | Termination of appointment of Joanna Louise Raymond as a director on 18 April 2018 (1 page) |
1 May 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
12 February 2018 | Resolutions
|
14 September 2017 | Appointment of Miss Joanna Louise Raymond as a director on 1 September 2017 (2 pages) |
14 September 2017 | Appointment of Miss Joanna Louise Raymond as a director on 1 September 2017 (2 pages) |
29 August 2017 | Notification of Markos Lyras as a person with significant control on 28 October 2016 (2 pages) |
29 August 2017 | Notification of Markos Lyras as a person with significant control on 28 October 2016 (2 pages) |
6 July 2017 | Resolutions
|
6 July 2017 | Resolutions
|
29 June 2017 | Full accounts made up to 31 October 2016 (26 pages) |
29 June 2017 | Full accounts made up to 31 October 2016 (26 pages) |
5 April 2017 | Confirmation statement made on 5 April 2017 with updates (8 pages) |
5 April 2017 | Confirmation statement made on 5 April 2017 with updates (8 pages) |
2 November 2016 | Previous accounting period extended from 30 September 2016 to 31 October 2016 (1 page) |
2 November 2016 | Previous accounting period extended from 30 September 2016 to 31 October 2016 (1 page) |
19 April 2016 | Full accounts made up to 30 September 2015 (45 pages) |
19 April 2016 | Full accounts made up to 30 September 2015 (45 pages) |
6 April 2016 | Annual return made up to 5 April 2016 no member list (7 pages) |
6 April 2016 | Annual return made up to 5 April 2016 no member list (7 pages) |
27 May 2015 | Appointment of Mr Markos Lyras as a director on 28 October 2014 (2 pages) |
27 May 2015 | Appointment of Mr Markos Lyras as a director on 28 October 2014 (2 pages) |
25 March 2015 | Full accounts made up to 30 September 2014 (51 pages) |
25 March 2015 | Full accounts made up to 30 September 2014 (51 pages) |
11 March 2015 | Annual return made up to 5 March 2015 no member list (6 pages) |
11 March 2015 | Annual return made up to 5 March 2015 no member list (6 pages) |
11 March 2015 | Annual return made up to 5 March 2015 no member list (6 pages) |
7 March 2014 | Full accounts made up to 30 September 2013 (40 pages) |
7 March 2014 | Full accounts made up to 30 September 2013 (40 pages) |
5 March 2014 | Annual return made up to 5 March 2014 no member list (6 pages) |
5 March 2014 | Secretary's details changed for Ms Sherlene Shadine Pusey on 2 April 2013 (1 page) |
5 March 2014 | Annual return made up to 5 March 2014 no member list (6 pages) |
5 March 2014 | Director's details changed for Stuart Bryan Philip Korth on 1 November 2009 (2 pages) |
5 March 2014 | Annual return made up to 5 March 2014 no member list (6 pages) |
5 March 2014 | Director's details changed for Stuart Bryan Philip Korth on 1 November 2009 (2 pages) |
5 March 2014 | Secretary's details changed for Ms Sherlene Shadine Pusey on 2 April 2013 (1 page) |
5 March 2014 | Secretary's details changed for Ms Sherlene Shadine Pusey on 2 April 2013 (1 page) |
5 March 2014 | Director's details changed for Stuart Bryan Philip Korth on 1 November 2009 (2 pages) |
3 April 2013 | Amended full accounts made up to 31 December 2011 (44 pages) |
3 April 2013 | Amended full accounts made up to 31 December 2011 (44 pages) |
22 March 2013 | Full accounts made up to 30 September 2012 (41 pages) |
22 March 2013 | Full accounts made up to 30 September 2012 (41 pages) |
14 March 2013 | Annual return made up to 14 March 2013 no member list (6 pages) |
14 March 2013 | Annual return made up to 14 March 2013 no member list (6 pages) |
28 August 2012 | Full accounts made up to 31 December 2011 (44 pages) |
28 August 2012 | Full accounts made up to 31 December 2011 (44 pages) |
22 August 2012 | Current accounting period shortened from 31 December 2012 to 30 September 2012 (1 page) |
22 August 2012 | Current accounting period shortened from 31 December 2012 to 30 September 2012 (1 page) |
22 August 2012 | Annual return made up to 22 August 2012 no member list (6 pages) |
22 August 2012 | Annual return made up to 22 August 2012 no member list (6 pages) |
12 May 2012 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
12 May 2012 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
1 December 2011 | Termination of appointment of Adrian Woodward as a director (1 page) |
1 December 2011 | Termination of appointment of Adrian Woodward as a director (1 page) |
29 November 2011 | Full accounts made up to 31 December 2010 (20 pages) |
29 November 2011 | Full accounts made up to 31 December 2010 (20 pages) |
25 October 2011 | Annual return made up to 25 August 2011 no member list (7 pages) |
25 October 2011 | Annual return made up to 25 August 2011 no member list (7 pages) |
25 October 2011 | Registered office address changed from 41 Woodbridge Street London EC1R 0ND on 25 October 2011 (1 page) |
25 October 2011 | Registered office address changed from 41 Woodbridge Street London EC1R 0ND on 25 October 2011 (1 page) |
21 June 2011 | Appointment of Adrian Philip Woodward as a director (2 pages) |
21 June 2011 | Appointment of Adrian Philip Woodward as a director (2 pages) |
13 September 2010 | Secretary's details changed for Sheilene Shadine Pusey on 31 December 2009 (1 page) |
13 September 2010 | Director's details changed for Stuart Bryan Philip Korth on 31 December 2009 (2 pages) |
13 September 2010 | Annual return made up to 25 August 2010 no member list (6 pages) |
13 September 2010 | Director's details changed for Miss Elizabeth Clare Foinette on 31 December 2009 (2 pages) |
13 September 2010 | Annual return made up to 25 August 2010 no member list (6 pages) |
13 September 2010 | Director's details changed for Miss Elizabeth Clare Foinette on 31 December 2009 (2 pages) |
13 September 2010 | Secretary's details changed for Sheilene Shadine Pusey on 31 December 2009 (1 page) |
13 September 2010 | Director's details changed for Stuart Bryan Philip Korth on 31 December 2009 (2 pages) |
1 April 2010 | Full accounts made up to 31 December 2009 (20 pages) |
1 April 2010 | Full accounts made up to 31 December 2009 (20 pages) |
8 January 2010 | Termination of appointment of Richard King as a director (2 pages) |
8 January 2010 | Termination of appointment of Richard King as a director (2 pages) |
29 August 2009 | Annual return made up to 25/08/09 (10 pages) |
29 August 2009 | Registered office changed on 29/08/2009 from 15A woodbridge street london EC1R 0ND (1 page) |
29 August 2009 | Annual return made up to 25/08/09 (10 pages) |
29 August 2009 | Registered office changed on 29/08/2009 from 15A woodbridge street london EC1R 0ND (1 page) |
29 July 2009 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
29 July 2009 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
13 May 2009 | Full accounts made up to 31 December 2008 (22 pages) |
13 May 2009 | Full accounts made up to 31 December 2008 (22 pages) |
8 May 2009 | Appointment terminated director gillian manvell (1 page) |
8 May 2009 | Appointment terminated director gillian manvell (1 page) |
30 September 2008 | Annual return made up to 25/08/08 (6 pages) |
30 September 2008 | Annual return made up to 25/08/08 (6 pages) |
9 September 2008 | Director appointed elizabeth clare foinette (2 pages) |
9 September 2008 | Director appointed elizabeth clare foinette (2 pages) |
11 March 2008 | Full accounts made up to 31 December 2007 (21 pages) |
11 March 2008 | Full accounts made up to 31 December 2007 (21 pages) |
7 January 2008 | Auditor's resignation (1 page) |
7 January 2008 | Auditor's resignation (1 page) |
1 November 2007 | Annual return made up to 25/08/07
|
1 November 2007 | Annual return made up to 25/08/07
|
22 October 2007 | Full accounts made up to 31 December 2006 (21 pages) |
22 October 2007 | Full accounts made up to 31 December 2006 (21 pages) |
16 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 2007 | Particulars of mortgage/charge (3 pages) |
4 August 2007 | Particulars of mortgage/charge (3 pages) |
10 July 2007 | Memorandum and Articles of Association (17 pages) |
10 July 2007 | Memorandum and Articles of Association (17 pages) |
4 July 2007 | Particulars of mortgage/charge (3 pages) |
4 July 2007 | Particulars of mortgage/charge (3 pages) |
2 July 2007 | Company name changed osteopathic centre for children\certificate issued on 02/07/07 (2 pages) |
2 July 2007 | Company name changed osteopathic centre for children\certificate issued on 02/07/07 (2 pages) |
5 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 2006 | New director appointed (1 page) |
30 October 2006 | New director appointed (1 page) |
18 October 2006 | Annual return made up to 25/08/06
|
18 October 2006 | Annual return made up to 25/08/06
|
14 October 2006 | Particulars of mortgage/charge (3 pages) |
14 October 2006 | Particulars of mortgage/charge (3 pages) |
6 October 2006 | New secretary appointed (2 pages) |
6 October 2006 | New secretary appointed (2 pages) |
10 April 2006 | Full accounts made up to 31 December 2005 (16 pages) |
10 April 2006 | Full accounts made up to 31 December 2005 (16 pages) |
29 September 2005 | New director appointed (2 pages) |
29 September 2005 | New director appointed (2 pages) |
8 September 2005 | Annual return made up to 25/08/05
|
8 September 2005 | Annual return made up to 25/08/05
|
1 July 2005 | New secretary appointed (2 pages) |
1 July 2005 | New secretary appointed (2 pages) |
20 June 2005 | Full accounts made up to 31 December 2004 (17 pages) |
20 June 2005 | Full accounts made up to 31 December 2004 (17 pages) |
9 June 2005 | Director resigned (1 page) |
9 June 2005 | Director resigned (1 page) |
9 June 2005 | Secretary resigned (1 page) |
9 June 2005 | Director resigned (1 page) |
9 June 2005 | Director resigned (1 page) |
9 June 2005 | Secretary resigned (1 page) |
29 September 2004 | Annual return made up to 01/09/04
|
29 September 2004 | Annual return made up to 01/09/04
|
29 April 2004 | Accounting reference date extended from 30/06/04 to 31/12/04 (1 page) |
29 April 2004 | Accounting reference date extended from 30/06/04 to 31/12/04 (1 page) |
14 April 2004 | Full accounts made up to 30 June 2003 (18 pages) |
14 April 2004 | Full accounts made up to 30 June 2003 (18 pages) |
18 November 2003 | New director appointed (2 pages) |
18 November 2003 | New director appointed (2 pages) |
18 October 2003 | New secretary appointed (2 pages) |
18 October 2003 | Annual return made up to 01/09/03
|
18 October 2003 | Annual return made up to 01/09/03
|
18 October 2003 | New secretary appointed (2 pages) |
18 June 2003 | Secretary resigned (1 page) |
18 June 2003 | Secretary resigned (1 page) |
29 April 2003 | Full accounts made up to 30 June 2002 (17 pages) |
29 April 2003 | Full accounts made up to 30 June 2002 (17 pages) |
11 March 2003 | Particulars of mortgage/charge (3 pages) |
11 March 2003 | Particulars of mortgage/charge (3 pages) |
11 March 2003 | Particulars of mortgage/charge (3 pages) |
11 March 2003 | Particulars of mortgage/charge (3 pages) |
31 October 2002 | Particulars of mortgage/charge (3 pages) |
31 October 2002 | Particulars of mortgage/charge (3 pages) |
18 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2002 | Annual return made up to 01/09/02 (5 pages) |
2 October 2002 | Annual return made up to 01/09/02 (5 pages) |
1 October 2002 | Auditor's resignation (1 page) |
1 October 2002 | Auditor's resignation (1 page) |
13 July 2002 | Particulars of mortgage/charge (7 pages) |
13 July 2002 | Particulars of mortgage/charge (7 pages) |
29 June 2002 | Particulars of mortgage/charge (3 pages) |
29 June 2002 | Particulars of mortgage/charge (3 pages) |
11 May 2002 | Particulars of mortgage/charge (3 pages) |
11 May 2002 | Particulars of mortgage/charge (3 pages) |
26 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 March 2002 | Full accounts made up to 30 June 2001 (15 pages) |
19 March 2002 | Full accounts made up to 30 June 2001 (15 pages) |
29 January 2002 | Director resigned (1 page) |
29 January 2002 | Director resigned (1 page) |
14 January 2002 | New secretary appointed (2 pages) |
14 January 2002 | New secretary appointed (2 pages) |
22 October 2001 | Annual return made up to 01/09/01
|
22 October 2001 | Annual return made up to 01/09/01
|
13 August 2001 | New secretary appointed (2 pages) |
13 August 2001 | New secretary appointed (2 pages) |
20 January 2001 | Secretary resigned (1 page) |
20 January 2001 | Secretary resigned (1 page) |
20 December 2000 | Full accounts made up to 30 June 2000 (15 pages) |
20 December 2000 | Full accounts made up to 30 June 2000 (15 pages) |
5 September 2000 | Annual return made up to 01/09/00
|
5 September 2000 | Annual return made up to 01/09/00
|
5 August 2000 | Particulars of mortgage/charge (3 pages) |
5 August 2000 | Particulars of mortgage/charge (3 pages) |
30 November 1999 | New director appointed (2 pages) |
30 November 1999 | New director appointed (2 pages) |
17 November 1999 | Full accounts made up to 30 June 1999 (14 pages) |
17 November 1999 | Full accounts made up to 30 June 1999 (14 pages) |
8 September 1999 | Annual return made up to 01/09/99
|
8 September 1999 | Annual return made up to 01/09/99
|
4 February 1999 | Particulars of mortgage/charge (3 pages) |
4 February 1999 | Particulars of mortgage/charge (3 pages) |
31 October 1998 | Full accounts made up to 30 June 1998 (15 pages) |
31 October 1998 | Full accounts made up to 30 June 1998 (15 pages) |
22 September 1998 | Annual return made up to 15/09/98
|
22 September 1998 | Annual return made up to 15/09/98
|
8 May 1998 | Registered office changed on 08/05/98 from: 4 harcourt house 19A cavendish square london W1M 9AD (1 page) |
8 May 1998 | Registered office changed on 08/05/98 from: 4 harcourt house 19A cavendish square london W1M 9AD (1 page) |
18 November 1997 | Full accounts made up to 30 June 1997 (14 pages) |
18 November 1997 | Full accounts made up to 30 June 1997 (14 pages) |
1 October 1997 | Annual return made up to 15/09/97 (6 pages) |
1 October 1997 | Annual return made up to 15/09/97 (6 pages) |
23 December 1996 | Full accounts made up to 30 June 1996 (14 pages) |
23 December 1996 | Full accounts made up to 30 June 1996 (14 pages) |
23 September 1996 | New director appointed (2 pages) |
23 September 1996 | New director appointed (2 pages) |
23 September 1996 | Annual return made up to 15/09/96 (6 pages) |
23 September 1996 | Annual return made up to 15/09/96 (6 pages) |
19 August 1996 | Director resigned (1 page) |
19 August 1996 | Director resigned (1 page) |
31 July 1996 | New director appointed (2 pages) |
31 July 1996 | New director appointed (2 pages) |
12 December 1995 | New director appointed (2 pages) |
12 December 1995 | Director resigned (2 pages) |
12 December 1995 | New director appointed (2 pages) |
12 December 1995 | Director resigned (2 pages) |
16 November 1995 | Full accounts made up to 30 June 1995 (15 pages) |
16 November 1995 | Full accounts made up to 30 June 1995 (15 pages) |
20 September 1995 | Annual return made up to 15/09/95
|
20 September 1995 | Annual return made up to 15/09/95
|
4 October 1990 | Incorporation (23 pages) |
4 October 1990 | Incorporation (23 pages) |