London
WC1B 3NQ
Director Name | Mr Andrew Anthony Beal |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2022(31 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 112 Great Russell Street London WC1B 3NQ |
Secretary Name | Mrs Naomi Ruth Da Silva |
---|---|
Status | Current |
Appointed | 25 January 2023(32 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Correspondence Address | 112 Great Russell Street London WC1B 3NQ |
Director Name | Ms Frances Baars |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1992(2 years after company formation) |
Appointment Duration | 12 years, 7 months (resigned 13 June 2005) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Wallace Court Old Marylebone Road London NW1 5RH |
Director Name | Mr David Hugh Bennison |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1992(2 years after company formation) |
Appointment Duration | 21 years, 4 months (resigned 12 March 2014) |
Role | Retired Civil Servant |
Country of Residence | England |
Correspondence Address | Riverside Mill Square Wootton Bridge Isle Of Wight PO33 4HS |
Director Name | Mr Frederick Leonard Evans |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1992(2 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 23 July 1996) |
Role | Chartered Accountant |
Correspondence Address | St Martin's House Edward Road Winchester Hampshire SO23 9RB |
Director Name | Mr Peter Gilbourne-Stenson |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1992(2 years after company formation) |
Appointment Duration | 12 years, 5 months (resigned 31 March 2005) |
Role | Actor/Writer |
Correspondence Address | 61 Colebrooke Row Islington London N1 8AB |
Director Name | Mr Ralph J Hills |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1992(2 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 09 September 1997) |
Role | Business Executive-Shipping |
Correspondence Address | 3 Chesham Court 78/84 Brighton Road Surbiton Surrey KT6 5PS |
Director Name | Mr John Lk Pearmain |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1992(2 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 February 1996) |
Role | Insurance Broker |
Correspondence Address | Grove Lodge 164 High Street Ingatestone Essex CM4 9EZ |
Secretary Name | Paul Daniel Van Geete |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1992(2 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 August 1996) |
Role | Company Director |
Correspondence Address | 68 Ashdown Way London SW17 7TH |
Secretary Name | Rodney Barratt Cullum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 November 1997) |
Role | Company Director |
Correspondence Address | 50 Grove Park Road London SE9 4QA |
Director Name | Prof David Miller |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1997(7 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 29 October 2002) |
Role | Professor Of Medicine |
Correspondence Address | 83 Rowlands Avenue Hatch End Pinner Middlesex HA5 4BX |
Director Name | Phillip John Reader |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1997(7 years after company formation) |
Appointment Duration | 9 years, 10 months (resigned 01 October 2007) |
Role | Retired |
Correspondence Address | 75 Kingsway Petts Wood Orpington Kent BR5 1PN |
Secretary Name | Mr Andrew John Rice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1997(7 years after company formation) |
Appointment Duration | 16 years, 4 months (resigned 13 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Welford Road Woodley Reading Berkshire RG5 4QS |
Director Name | Robert Graham |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 November 1999(9 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 06 October 2008) |
Role | Retired |
Correspondence Address | 39 Garratts Lane Banstead Surrey SM7 2ED |
Director Name | Christopher Paul Rouse |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2003(12 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 11 June 2009) |
Role | Company Director |
Correspondence Address | Flat 1 9 Coleherne Road London SW10 9BS |
Director Name | Ian Robert Guthrie |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 January 2007(16 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 12 March 2014) |
Role | Project Director |
Country of Residence | United Kingdom |
Correspondence Address | Long Gable 8 The Mead Ashtead Surrey KT21 2LZ |
Director Name | Mr Stephen Robert Fleming |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 January 2007(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 October 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Branches Clandon Road Send Woking Surrey GU23 7LA |
Director Name | Mrs Philippa Campbell |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(18 years, 8 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 27 January 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Goulders Cottages Cockpole Green Wargrave Berkshire RG10 8NJ |
Director Name | Ms Valerie Louise Morton |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2009(18 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 23 July 2014) |
Role | Fund Raising Consultant |
Country of Residence | England |
Correspondence Address | 111 Great Russell Street London WC1B 3NP |
Director Name | Mr Rohan Anthony Campbell |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2014(23 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 December 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 111 Great Russell Street London WC1B 3NP |
Secretary Name | Mr Andrew John Chesters |
---|---|
Status | Resigned |
Appointed | 13 March 2014(23 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 May 2016) |
Role | Company Director |
Correspondence Address | 111 Great Russell Street London WC1B 3NP |
Director Name | Lord Robert Antony Hayward |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2014(23 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 14 August 2017) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 112 Great Russell Street London WC1B 3NQ |
Director Name | Mr Anthony Griffiths |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2015(25 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 27 January 2022) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 112 Great Russell Street London WC1B 3NQ |
Secretary Name | Mrs Aimee Henderson |
---|---|
Status | Resigned |
Appointed | 31 May 2016(25 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 25 June 2020) |
Role | Company Director |
Correspondence Address | 112 Great Russell Street London WC1B 3NQ |
Secretary Name | Ms Arvinda Gohil |
---|---|
Status | Resigned |
Appointed | 25 June 2020(29 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 January 2023) |
Role | Company Director |
Correspondence Address | 112 Great Russell Street London WC1B 3NQ |
Website | ymca.org.uk |
---|---|
Email address | [email protected] |
Telephone | 020 71869500 |
Telephone region | London |
Registered Address | 112 Great Russell Street London WC1B 3NQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Central Young Men's Christian Association 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,630,980 |
Net Worth | £314,400 |
Current Liabilities | £952,045 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 25 October 2023 (6 months ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 2 weeks from now) |
25 October 2023 | Confirmation statement made on 25 October 2023 with no updates (3 pages) |
---|---|
22 March 2023 | Accounts for a dormant company made up to 31 July 2022 (6 pages) |
30 January 2023 | Termination of appointment of Arvinda Gohil as a secretary on 25 January 2023 (1 page) |
30 January 2023 | Appointment of Mrs Naomi Ruth Da Silva as a secretary on 25 January 2023 (2 pages) |
25 October 2022 | Confirmation statement made on 25 October 2022 with no updates (3 pages) |
11 April 2022 | Accounts for a dormant company made up to 31 July 2021 (5 pages) |
31 January 2022 | Appointment of Mr Yusuf Nurbhai as a director on 27 January 2022 (2 pages) |
31 January 2022 | Termination of appointment of Anthony Griffiths as a director on 27 January 2022 (1 page) |
31 January 2022 | Termination of appointment of Philippa Campbell as a director on 27 January 2022 (1 page) |
31 January 2022 | Appointment of Mr Andrew Anthony Beal as a director on 27 January 2022 (2 pages) |
9 November 2021 | Confirmation statement made on 25 October 2021 with no updates (3 pages) |
25 January 2021 | Accounts for a dormant company made up to 31 July 2020 (5 pages) |
27 October 2020 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
29 June 2020 | Appointment of Ms Arvinda Gohil as a secretary on 25 June 2020 (2 pages) |
29 June 2020 | Termination of appointment of Aimee Henderson as a secretary on 25 June 2020 (1 page) |
31 December 2019 | Accounts for a dormant company made up to 31 July 2019 (5 pages) |
31 October 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
26 June 2019 | Accounts for a dormant company made up to 31 July 2018 (14 pages) |
27 November 2018 | Cessation of Philippa Campbell as a person with significant control on 27 November 2018 (1 page) |
27 November 2018 | Cessation of Rosemary Jill Prescott as a person with significant control on 27 November 2018 (1 page) |
27 November 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
27 November 2018 | Cessation of Aimee Camilla Henderson as a person with significant control on 27 November 2018 (1 page) |
27 November 2018 | Cessation of Anthony Griffiths as a person with significant control on 27 November 2018 (1 page) |
5 January 2018 | Full accounts made up to 31 July 2017 (22 pages) |
30 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
30 August 2017 | Memorandum and Articles of Association (17 pages) |
30 August 2017 | Memorandum and Articles of Association (17 pages) |
14 August 2017 | Termination of appointment of Robert Antony Hayward as a director on 14 August 2017 (1 page) |
14 August 2017 | Cessation of Robert Antony Hayward as a person with significant control on 14 August 2017 (1 page) |
14 August 2017 | Cessation of Robert Antony Hayward as a person with significant control on 14 August 2017 (1 page) |
14 August 2017 | Termination of appointment of Robert Antony Hayward as a director on 14 August 2017 (1 page) |
3 August 2017 | Registered office address changed from 111 Great Russell Street London WC1B 3NP to 112 Great Russell Street London WC1B 3NQ on 3 August 2017 (1 page) |
3 August 2017 | Registered office address changed from 111 Great Russell Street London WC1B 3NP to 112 Great Russell Street London WC1B 3NQ on 3 August 2017 (1 page) |
18 May 2017 | Current accounting period extended from 29 March 2017 to 31 July 2017 (1 page) |
18 May 2017 | Current accounting period extended from 29 March 2017 to 31 July 2017 (1 page) |
11 November 2016 | Confirmation statement made on 25 October 2016 with updates (10 pages) |
11 November 2016 | Confirmation statement made on 25 October 2016 with updates (10 pages) |
9 November 2016 | Full accounts made up to 31 March 2016 (24 pages) |
9 November 2016 | Full accounts made up to 31 March 2016 (24 pages) |
31 May 2016 | Termination of appointment of Andrew John Chesters as a secretary on 31 May 2016 (1 page) |
31 May 2016 | Termination of appointment of Andrew John Chesters as a secretary on 31 May 2016 (1 page) |
31 May 2016 | Appointment of Mrs Aimee Henderson as a secretary on 31 May 2016 (2 pages) |
31 May 2016 | Appointment of Mrs Aimee Henderson as a secretary on 31 May 2016 (2 pages) |
15 January 2016 | Full accounts made up to 31 March 2015 (19 pages) |
15 January 2016 | Full accounts made up to 31 March 2015 (19 pages) |
17 December 2015 | Director's details changed for Mr Robert Antony Hayward on 28 September 2015 (2 pages) |
17 December 2015 | Appointment of Mr Anthony Griffiths as a director on 10 December 2015 (2 pages) |
17 December 2015 | Appointment of Mr Anthony Griffiths as a director on 10 December 2015 (2 pages) |
17 December 2015 | Director's details changed for Mr Robert Antony Hayward on 28 September 2015 (2 pages) |
8 December 2015 | Termination of appointment of Rohan Anthony Campbell as a director on 8 December 2015 (1 page) |
8 December 2015 | Termination of appointment of Rohan Anthony Campbell as a director on 8 December 2015 (1 page) |
8 December 2015 | Termination of appointment of Rohan Anthony Campbell as a director on 8 December 2015 (1 page) |
18 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
16 December 2014 | Full accounts made up to 31 March 2014 (18 pages) |
16 December 2014 | Full accounts made up to 31 March 2014 (18 pages) |
19 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
30 July 2014 | Termination of appointment of Valerie Louise Morton as a director on 23 July 2014 (1 page) |
30 July 2014 | Termination of appointment of Valerie Louise Morton as a director on 23 July 2014 (1 page) |
6 June 2014 | Appointment of Mr Robert Antony Hayward as a director (2 pages) |
6 June 2014 | Appointment of Mr Rohan Anthony Campbell as a director (2 pages) |
6 June 2014 | Appointment of Mr Robert Antony Hayward as a director (2 pages) |
6 June 2014 | Appointment of Mr Rohan Anthony Campbell as a director (2 pages) |
5 June 2014 | Termination of appointment of David Bennison as a director (1 page) |
5 June 2014 | Termination of appointment of David Bennison as a director (1 page) |
5 June 2014 | Termination of appointment of Ian Guthrie as a director (1 page) |
5 June 2014 | Termination of appointment of Ian Guthrie as a director (1 page) |
6 May 2014 | Appointment of Mr Andrew John Chesters as a secretary (2 pages) |
6 May 2014 | Appointment of Mr Andrew John Chesters as a secretary (2 pages) |
6 May 2014 | Termination of appointment of Andrew Rice as a secretary (1 page) |
6 May 2014 | Termination of appointment of Andrew Rice as a secretary (1 page) |
25 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
8 October 2013 | Full accounts made up to 31 March 2013 (20 pages) |
8 October 2013 | Full accounts made up to 31 March 2013 (20 pages) |
13 May 2013 | Auditor's resignation (2 pages) |
13 May 2013 | Auditor's resignation (2 pages) |
7 May 2013 | Auditor's resignation (2 pages) |
7 May 2013 | Auditor's resignation (2 pages) |
25 October 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (7 pages) |
25 October 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (7 pages) |
8 October 2012 | Full accounts made up to 31 March 2012 (20 pages) |
8 October 2012 | Full accounts made up to 31 March 2012 (20 pages) |
10 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (7 pages) |
10 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (7 pages) |
4 October 2011 | Full accounts made up to 31 March 2011 (20 pages) |
4 October 2011 | Full accounts made up to 31 March 2011 (20 pages) |
2 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (7 pages) |
2 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (7 pages) |
12 October 2010 | Full accounts made up to 31 March 2010 (20 pages) |
12 October 2010 | Full accounts made up to 31 March 2010 (20 pages) |
29 October 2009 | Director's details changed for Mr David Hugh Bennison on 24 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Ian Robert Guthrie on 24 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Director's details changed for Ms Philippa Campbell on 24 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr David Hugh Bennison on 24 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Ms Philippa Campbell on 24 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Director's details changed for Ian Robert Guthrie on 24 October 2009 (2 pages) |
16 October 2009 | Full accounts made up to 31 March 2009 (18 pages) |
16 October 2009 | Full accounts made up to 31 March 2009 (18 pages) |
7 October 2009 | Appointment of Mrs Valerie Louise Morton as a director (2 pages) |
7 October 2009 | Termination of appointment of Stephen Fleming as a director (1 page) |
7 October 2009 | Appointment of Mrs Valerie Louise Morton as a director (2 pages) |
7 October 2009 | Termination of appointment of Stephen Fleming as a director (1 page) |
1 July 2009 | Director appointed ms philippa campbell (1 page) |
1 July 2009 | Director appointed ms philippa campbell (1 page) |
11 June 2009 | Appointment terminated director christopher rouse (1 page) |
11 June 2009 | Appointment terminated director christopher rouse (1 page) |
29 October 2008 | Return made up to 25/10/08; full list of members (4 pages) |
29 October 2008 | Return made up to 25/10/08; full list of members (4 pages) |
20 October 2008 | Full accounts made up to 31 March 2008 (18 pages) |
20 October 2008 | Full accounts made up to 31 March 2008 (18 pages) |
14 October 2008 | Appointment terminated director robert graham (1 page) |
14 October 2008 | Appointment terminated director robert graham (1 page) |
5 November 2007 | Return made up to 25/10/07; no change of members (8 pages) |
5 November 2007 | Return made up to 25/10/07; no change of members (8 pages) |
29 October 2007 | Full accounts made up to 31 March 2007 (16 pages) |
29 October 2007 | Full accounts made up to 31 March 2007 (16 pages) |
12 October 2007 | Director resigned (1 page) |
12 October 2007 | Director resigned (1 page) |
16 January 2007 | New director appointed (1 page) |
16 January 2007 | New director appointed (1 page) |
16 January 2007 | New director appointed (1 page) |
16 January 2007 | New director appointed (1 page) |
21 November 2006 | Full accounts made up to 31 March 2006 (16 pages) |
21 November 2006 | Full accounts made up to 31 March 2006 (16 pages) |
11 November 2006 | Return made up to 25/10/06; full list of members (8 pages) |
11 November 2006 | Return made up to 25/10/06; full list of members (8 pages) |
25 November 2005 | Full accounts made up to 31 March 2005 (14 pages) |
25 November 2005 | Full accounts made up to 31 March 2005 (14 pages) |
3 November 2005 | Return made up to 25/10/05; full list of members (8 pages) |
3 November 2005 | Return made up to 25/10/05; full list of members (8 pages) |
21 October 2005 | Resolutions
|
21 October 2005 | Resolutions
|
21 October 2005 | Resolutions
|
21 October 2005 | Memorandum and Articles of Association (17 pages) |
21 October 2005 | Memorandum and Articles of Association (17 pages) |
21 October 2005 | Resolutions
|
24 June 2005 | Director resigned (1 page) |
24 June 2005 | Director resigned (1 page) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | Director resigned (1 page) |
6 December 2004 | Full accounts made up to 31 March 2004 (14 pages) |
6 December 2004 | Full accounts made up to 31 March 2004 (14 pages) |
29 October 2004 | Return made up to 25/10/04; full list of members
|
29 October 2004 | Return made up to 25/10/04; full list of members
|
27 November 2003 | Full accounts made up to 31 March 2003 (14 pages) |
27 November 2003 | Full accounts made up to 31 March 2003 (14 pages) |
30 October 2003 | Return made up to 25/10/03; full list of members (9 pages) |
30 October 2003 | Return made up to 25/10/03; full list of members (9 pages) |
24 May 2003 | New director appointed (2 pages) |
24 May 2003 | New director appointed (2 pages) |
16 December 2002 | Full accounts made up to 31 March 2002 (14 pages) |
16 December 2002 | Full accounts made up to 31 March 2002 (14 pages) |
6 November 2002 | Director resigned (1 page) |
6 November 2002 | Director resigned (1 page) |
30 October 2002 | Return made up to 25/10/02; full list of members (9 pages) |
30 October 2002 | Return made up to 25/10/02; full list of members (9 pages) |
16 November 2001 | Full accounts made up to 31 March 2001 (13 pages) |
16 November 2001 | Full accounts made up to 31 March 2001 (13 pages) |
5 November 2001 | Return made up to 25/10/01; full list of members (8 pages) |
5 November 2001 | Return made up to 25/10/01; full list of members (8 pages) |
18 October 2001 | Registered office changed on 18/10/01 from: 112 great russell st london WC1B 3NQ (1 page) |
18 October 2001 | Registered office changed on 18/10/01 from: 112 great russell st london WC1B 3NQ (1 page) |
10 January 2001 | Full accounts made up to 31 March 2000 (26 pages) |
10 January 2001 | Full accounts made up to 31 March 2000 (26 pages) |
27 October 2000 | Return made up to 25/10/00; full list of members (8 pages) |
27 October 2000 | Return made up to 25/10/00; full list of members (8 pages) |
20 December 1999 | Full accounts made up to 31 March 1999 (13 pages) |
20 December 1999 | Full accounts made up to 31 March 1999 (13 pages) |
11 November 1999 | New director appointed (2 pages) |
11 November 1999 | New director appointed (2 pages) |
4 November 1999 | Return made up to 25/10/99; full list of members (7 pages) |
4 November 1999 | Return made up to 25/10/99; full list of members (7 pages) |
13 November 1998 | Full accounts made up to 27 March 1998 (11 pages) |
13 November 1998 | Full accounts made up to 27 March 1998 (11 pages) |
13 November 1998 | Return made up to 25/10/98; no change of members
|
13 November 1998 | Return made up to 25/10/98; no change of members
|
10 December 1997 | Full accounts made up to 28 March 1997 (15 pages) |
10 December 1997 | Full accounts made up to 28 March 1997 (15 pages) |
20 November 1997 | New director appointed (2 pages) |
20 November 1997 | New director appointed (2 pages) |
20 November 1997 | New director appointed (2 pages) |
20 November 1997 | New director appointed (2 pages) |
14 November 1997 | Secretary resigned (1 page) |
14 November 1997 | Secretary resigned (1 page) |
14 November 1997 | New secretary appointed (2 pages) |
14 November 1997 | New secretary appointed (2 pages) |
10 November 1997 | Return made up to 25/10/97; no change of members (4 pages) |
10 November 1997 | Return made up to 25/10/97; no change of members (4 pages) |
24 September 1997 | Director resigned (1 page) |
24 September 1997 | Director resigned (1 page) |
12 December 1996 | Return made up to 25/10/96; full list of members
|
12 December 1996 | Return made up to 25/10/96; full list of members
|
4 December 1996 | Full accounts made up to 29 March 1996 (15 pages) |
4 December 1996 | Full accounts made up to 29 March 1996 (15 pages) |
29 November 1996 | New secretary appointed (2 pages) |
29 November 1996 | New secretary appointed (2 pages) |
29 November 1996 | Secretary resigned (1 page) |
29 November 1996 | Secretary resigned (1 page) |
3 May 1996 | Full accounts made up to 31 March 1995 (13 pages) |
3 May 1996 | Full accounts made up to 31 March 1995 (13 pages) |
1 March 1996 | Director resigned (1 page) |
1 March 1996 | Director resigned (1 page) |
24 October 1995 | Return made up to 25/10/95; no change of members (6 pages) |
24 October 1995 | Return made up to 25/10/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (50 pages) |
10 December 1990 | Memorandum and Articles of Association (14 pages) |
10 December 1990 | Memorandum and Articles of Association (14 pages) |
25 October 1990 | Incorporation (32 pages) |
25 October 1990 | Incorporation (32 pages) |