London
SW3 6AH
Director Name | Hon Isabelle Allegra Nur Laurent |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 1993(2 years, 4 months after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 5 Lyndhurst Road London NW3 5PX |
Director Name | Mr David Sidney Bernstein |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 1997(6 years, 1 month after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Laverton Place London SW5 0HJ |
Director Name | Ms Benita Refson, Obe |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2013(22 years, 6 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Chief Executive & Founding Trustee, Place2be |
Country of Residence | England |
Correspondence Address | C/O Sarah Gonshaw 13/14 Angel Gate 326 City Road London EC1V 2PT |
Director Name | Mr Andrew Wylie |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2016(25 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Professional |
Country of Residence | England |
Correspondence Address | Unit 106, Edinburgh House, 170 Kennington Lane London SE11 5DP |
Director Name | Mr David Ellison Riddle |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2017(26 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 3 Lovelace Road Surbiton KT6 6NS |
Secretary Name | Mr John Michael Biggin |
---|---|
Status | Current |
Appointed | 03 November 2017(26 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Correspondence Address | Unit 106, Edinburgh House, 170 Kennington Lane London SE11 5DP |
Director Name | Mr Jamie Drummond-Smith |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2021(30 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 106, Edinburgh House, 170 Kennington Lane London SE11 5DP |
Director Name | Ms Rebecca Priestley |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2021(30 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Executive Coach And Consultant |
Country of Residence | England |
Correspondence Address | Unit 106, Edinburgh House, 170 Kennington Lane London SE11 5DP |
Director Name | Mrs Lisa Bryer Villiers |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2021(30 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Film Producer |
Country of Residence | England |
Correspondence Address | Unit 106, Edinburgh House, 170 Kennington Lane London SE11 5DP |
Director Name | Ms Joyce Adu |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(30 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Director Of Dispute Support And Resolution |
Country of Residence | England |
Correspondence Address | Unit 106, Edinburgh House, 170 Kennington Lane London SE11 5DP |
Director Name | Mrs Katie Simpson Lloyd |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 2023(32 years, 9 months after company formation) |
Appointment Duration | 7 months, 4 weeks |
Role | Global Head Of Culture |
Country of Residence | England |
Correspondence Address | Unit 106, Edinburgh House, 170 Kennington Lane London SE11 5DP |
Director Name | Mr David James Hugh Meredith |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 2023(32 years, 9 months after company formation) |
Appointment Duration | 7 months, 4 weeks |
Role | Associate Director |
Country of Residence | England |
Correspondence Address | Unit 106, Edinburgh House, 170 Kennington Lane London SE11 5DP |
Director Name | Mr Ivor McKay |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 2023(32 years, 9 months after company formation) |
Appointment Duration | 7 months, 4 weeks |
Role | Group Analytic & Individual Psychotherapist |
Country of Residence | England |
Correspondence Address | Unit 106, Edinburgh House, 170 Kennington Lane London SE11 5DP |
Director Name | Ms Amelia Fitzalan Howard |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 2023(32 years, 9 months after company formation) |
Appointment Duration | 7 months, 4 weeks |
Role | Charity Trustee |
Country of Residence | England |
Correspondence Address | Unit 106, Edinburgh House, 170 Kennington Lane London SE11 5DP |
Director Name | Mr Steven Harvey McIntosh |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 2023(32 years, 9 months after company formation) |
Appointment Duration | 7 months, 4 weeks |
Role | Charity Executive Director |
Country of Residence | England |
Correspondence Address | Unit 106, Edinburgh House, 170 Kennington Lane London SE11 5DP |
Director Name | Mr Jonathan Wallace |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 November 1991(1 year after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 March 1993) |
Role | Publisher |
Correspondence Address | 951 Priory Road London NW6 3NL |
Secretary Name | Mr Jonathan Wallace |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 20 November 1991(1 year after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 March 1993) |
Role | Company Director |
Correspondence Address | 951 Priory Road London NW6 3NL |
Director Name | Jonathan Mark Cape Ashbridge |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1993(2 years, 4 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 20 January 2005) |
Role | Solicitor |
Correspondence Address | The Manor Houses The Green Datchet Berkshire SL3 9EL |
Director Name | Michael Robin Meakin |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1993(2 years, 4 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 21 June 2007) |
Role | Management Consultant |
Correspondence Address | 3 Warwick Square London SW1V 2AA |
Director Name | Mr Peter Saunders |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1993(2 years, 4 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 08 March 2004) |
Role | Accountant |
Correspondence Address | 22 Gladstone Street London SE1 6EY |
Secretary Name | Jonathan Mark Cape Ashbridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1993(2 years, 4 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 18 August 2003) |
Role | Solicitor |
Correspondence Address | The Manor Houses The Green Datchet Berkshire SL3 9EL |
Director Name | Mr John Norman Wates, Obe |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1993(2 years, 5 months after company formation) |
Appointment Duration | 27 years, 3 months (resigned 12 August 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Elmore Chipstead Surrey CR5 3SB |
Director Name | Hon Emma Mary Soames |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1993(2 years, 5 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 16 January 2006) |
Role | Journalist |
Country of Residence | England |
Correspondence Address | 26 Eland Road London SW11 5JY |
Director Name | Mr Jonathan Wallace |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1995(4 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 18 October 2001) |
Role | Publisher |
Correspondence Address | 59 Donaldson Road London Nw6 |
Director Name | Ann Margaret Smith |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2002(11 years, 1 month after company formation) |
Appointment Duration | 12 years, 6 months (resigned 24 July 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 9 Finlarigg Drive Birmingham West Midlands B15 3RH |
Director Name | Mr James Thomas Mulville |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2002(11 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 20 January 2005) |
Role | M D Television Co |
Country of Residence | United Kingdom |
Correspondence Address | 82 Ladbroke Road London W11 3NU |
Secretary Name | Joseph Richard Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2003(12 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 May 2004) |
Role | Company Director |
Correspondence Address | Faircot Orchard Road Pratts Bottom Orpington Kent BR6 7NT |
Director Name | Mr Paul Benjamin Reynolds Houghton |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2003(12 years, 10 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 22 August 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hawnby House Hawnby York North Yorkshire YO6 5QS |
Secretary Name | Mr Paul Benjamin Reynolds Houghton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(13 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hawnby House Hawnby York North Yorkshire YO6 5QS |
Director Name | Ms Kate Alliott |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2007(17 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 12 September 2013) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 7 Maxwell Road London SW6 2HT |
Secretary Name | Ms Kate Alliott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2007(17 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 12 September 2013) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 7 Maxwell Road London SW6 2HT |
Director Name | Mr John Mason |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2010(19 years, 8 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 11 November 2020) |
Role | Project Co-Ordinator |
Country of Residence | England |
Correspondence Address | Flat 4, Wordsworth Sydney Road London N8 0EU |
Director Name | Dr Ujjwala Dhulip Bagwe |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2010(19 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 04 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Almorah Road Hounslow TW5 9AD |
Secretary Name | Miss Merlin Gaston |
---|---|
Status | Resigned |
Appointed | 01 November 2013(22 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 05 November 2017) |
Role | Company Director |
Correspondence Address | 17 Oval Way London SE11 5RR |
Director Name | Mr Paul Sunderland |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2013(23 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 08 May 2014) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | The Lodge River View Gillingham Dorset SP8 4UB |
Director Name | Mr Ronald Frank Sheldon |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2015(24 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 December 2017) |
Role | Managing Director/Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 17 Oval Way London SE11 5RR |
Director Name | Mrs Marsha Jean Taylor |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2015(25 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 25 April 2019) |
Role | Senior Clinical Supervisor |
Country of Residence | England |
Correspondence Address | 17 Oval Way London SE11 5RR |
Director Name | Mr Anthony John Hazell |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2019(28 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 26 February 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Units 106-107, Edinburgh House 170 Kennington Lane London SE11 5DP |
Director Name | Dame Professor Clare Mary Louise Francis Gerada |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British,Maltese |
Status | Resigned |
Appointed | 05 September 2019(28 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 April 2021) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Units 106-107, Edinburgh House 170 Kennington Lane London SE11 5DP |
Website | rapt.org.uk |
---|---|
Email address | [email protected] |
Telephone | 020 75824677 |
Telephone region | London |
Registered Address | Unit 106, Edinburgh House 170 Kennington Lane London SE11 5DP |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Prince's |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £14,323,000 |
Net Worth | £2,719,000 |
Cash | £2,961,000 |
Current Liabilities | £1,792,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 20 November 2023 (5 months ago) |
---|---|
Next Return Due | 4 December 2024 (7 months, 2 weeks from now) |
12 March 2013 | Delivered on: 15 March 2013 Persons entitled: Thomas Maccarron and Ann Maccarron and Legal & General Assurance Society Limited Classification: Rent deposit deed Secured details: £5100 due or to become due. Particulars: The rent deposit monies. Outstanding |
---|---|
21 June 2007 | Delivered on: 28 June 2007 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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 |
8 July 2005 | Delivered on: 16 July 2005 Satisfied on: 29 September 2007 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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 |
21 September 2023 | Registration of charge 025604740005, created on 13 September 2023 (5 pages) |
---|---|
7 September 2023 | Appointment of Mr Ivor Mckay as a director on 28 August 2023 (2 pages) |
7 September 2023 | Appointment of Mrs Katie Simpson Lloyd as a director on 28 August 2023 (2 pages) |
6 September 2023 | Appointment of Mr David James Hugh Meredith as a director on 28 August 2023 (2 pages) |
6 September 2023 | Appointment of Mr Steven Harvey Mcintosh as a director on 28 August 2023 (2 pages) |
6 September 2023 | Appointment of Miss Amelia Fitzalan Howard as a director on 28 August 2023 (2 pages) |
24 August 2023 | Cessation of Ben Houghton as a person with significant control on 22 August 2023 (1 page) |
24 August 2023 | Termination of appointment of Paul Benjamin Reynolds Houghton as a director on 22 August 2023 (1 page) |
31 July 2023 | Registration of charge 025604740004, created on 25 July 2023 (5 pages) |
9 March 2023 | Cessation of Anthony Hazell as a person with significant control on 26 February 2023 (1 page) |
9 March 2023 | Termination of appointment of Anthony John Hazell as a director on 26 February 2023 (1 page) |
9 March 2023 | Registered office address changed from Units 106-107, Edinburgh House 170 Kennington Lane London SE11 5DP England to Unit 106, Edinburgh House, 170 Kennington Lane London SE11 5DP on 9 March 2023 (1 page) |
19 December 2022 | Confirmation statement made on 20 November 2022 with no updates (3 pages) |
12 December 2022 | Full accounts made up to 31 March 2022 (79 pages) |
20 December 2021 | Full accounts made up to 31 March 2021 (60 pages) |
29 November 2021 | Confirmation statement made on 20 November 2021 with updates (3 pages) |
5 July 2021 | Appointment of Ms Joyce Adu as a director on 1 July 2021 (2 pages) |
2 July 2021 | Notification of Joyce Adu as a person with significant control on 1 July 2021 (2 pages) |
26 May 2021 | Appointment of Mrs Lisa Bryer Villiers as a director on 11 May 2021 (2 pages) |
26 May 2021 | Notification of Lisa Bryer Villiers as a person with significant control on 11 May 2021 (2 pages) |
26 May 2021 | Appointment of Ms Rebecca Priestley as a director on 11 May 2021 (2 pages) |
26 May 2021 | Notification of Jamie Drummond-Smith as a person with significant control on 11 May 2021 (2 pages) |
26 May 2021 | Appointment of Mr Jamie Drummond-Smith as a director on 11 May 2021 (2 pages) |
26 May 2021 | Notification of Rebecca Priestley as a person with significant control on 11 May 2021 (2 pages) |
28 April 2021 | Resolutions
|
28 April 2021 | Memorandum and Articles of Association (27 pages) |
28 April 2021 | Statement of company's objects (2 pages) |
24 April 2021 | Cessation of Clare Mary Louise Francis Gerada as a person with significant control on 24 April 2021 (1 page) |
24 April 2021 | Termination of appointment of Clare Mary Louise Francis Gerada as a director on 24 April 2021 (1 page) |
19 December 2020 | Full accounts made up to 31 March 2020 (55 pages) |
2 December 2020 | Confirmation statement made on 20 November 2020 with no updates (3 pages) |
30 November 2020 | Cessation of John Mason as a person with significant control on 11 November 2020 (1 page) |
30 November 2020 | Notification of David Ellison Riddle as a person with significant control on 9 September 2017 (2 pages) |
30 November 2020 | Termination of appointment of John Mason as a director on 11 November 2020 (1 page) |
12 August 2020 | Termination of appointment of John Norman Wates, Obe as a director on 12 August 2020 (1 page) |
12 August 2020 | Cessation of John Wates as a person with significant control on 12 August 2020 (1 page) |
16 December 2019 | Full accounts made up to 31 March 2019 (42 pages) |
12 December 2019 | Confirmation statement made on 20 November 2019 with no updates (3 pages) |
1 October 2019 | Notification of Anthony Hazell as a person with significant control on 1 June 2019 (2 pages) |
1 October 2019 | Appointment of Dr Clare Mary Louise Francis Gerada as a director on 5 September 2019 (2 pages) |
1 October 2019 | Notification of Clare Gerada as a person with significant control on 5 September 2019 (2 pages) |
14 August 2019 | Registered office address changed from 17 Oval Way London SE11 5RR to Units 106-107, Edinburgh House 170 Kennington Lane London SE11 5DP on 14 August 2019 (1 page) |
4 June 2019 | Appointment of Mr Anthony John Hazell as a director on 1 June 2019 (2 pages) |
25 April 2019 | Cessation of Marsha Jean Taylor as a person with significant control on 25 April 2019 (1 page) |
25 April 2019 | Termination of appointment of Marsha Jean Taylor as a director on 25 April 2019 (1 page) |
11 December 2018 | Group of companies' accounts made up to 31 March 2018 (49 pages) |
20 November 2018 | Confirmation statement made on 20 November 2018 with no updates (3 pages) |
26 January 2018 | Amended group of companies' accounts made up to 31 March 2017 (39 pages) |
2 January 2018 | Termination of appointment of Ronald Frank Sheldon as a director on 29 December 2017 (1 page) |
2 January 2018 | Group of companies' accounts made up to 31 March 2017 (39 pages) |
2 January 2018 | Termination of appointment of Ronald Frank Sheldon as a director on 29 December 2017 (1 page) |
2 January 2018 | Group of companies' accounts made up to 31 March 2017 (39 pages) |
2 January 2018 | Cessation of Ronald Frank Sheldon as a person with significant control on 29 December 2017 (1 page) |
2 January 2018 | Cessation of Ronald Frank Sheldon as a person with significant control on 29 December 2017 (1 page) |
22 December 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
22 December 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
13 November 2017 | Appointment of Mr David Ellison Riddle as a director on 9 September 2017 (2 pages) |
13 November 2017 | Appointment of Mr David Ellison Riddle as a director on 9 September 2017 (2 pages) |
7 November 2017 | Appointment of Mr John Michael Biggin as a secretary on 3 November 2017 (2 pages) |
7 November 2017 | Appointment of Mr John Michael Biggin as a secretary on 3 November 2017 (2 pages) |
7 November 2017 | Termination of appointment of Merlin Gaston as a secretary on 5 November 2017 (1 page) |
7 November 2017 | Termination of appointment of Merlin Gaston as a secretary on 5 November 2017 (1 page) |
27 June 2017 | NE01 (2 pages) |
27 June 2017 | Resolutions
|
27 June 2017 | Resolutions
|
27 June 2017 | NE01 (2 pages) |
13 June 2017 | Change of name notice (2 pages) |
13 June 2017 | Change of name notice (2 pages) |
13 June 2017 | Resolutions
|
13 June 2017 | Resolutions
|
15 December 2016 | Group of companies' accounts made up to 31 March 2016 (36 pages) |
15 December 2016 | Group of companies' accounts made up to 31 March 2016 (36 pages) |
2 December 2016 | Confirmation statement made on 20 November 2016 with updates (13 pages) |
2 December 2016 | Confirmation statement made on 20 November 2016 with updates (13 pages) |
30 November 2016 | Appointment of Mr Andrew Wylie as a director on 9 September 2016 (2 pages) |
30 November 2016 | Appointment of Mr Andrew Wylie as a director on 9 September 2016 (2 pages) |
7 March 2016 | Statement of company's objects (2 pages) |
7 March 2016 | Resolutions
|
7 March 2016 | Statement of company's objects (2 pages) |
7 March 2016 | Resolutions
|
16 December 2015 | Annual return made up to 20 November 2015 no member list (9 pages) |
16 December 2015 | Annual return made up to 20 November 2015 no member list (9 pages) |
9 December 2015 | Group of companies' accounts made up to 31 March 2015 (35 pages) |
9 December 2015 | Group of companies' accounts made up to 31 March 2015 (35 pages) |
3 December 2015 | Appointment of Ms Marsha Jean Taylor as a director on 17 November 2015 (2 pages) |
3 December 2015 | Appointment of Ms Marsha Jean Taylor as a director on 17 November 2015 (2 pages) |
28 August 2015 | Appointment of Mr Ronald Frank Sheldon as a director on 10 June 2015 (2 pages) |
28 August 2015 | Appointment of Mr Ronald Frank Sheldon as a director on 10 June 2015 (2 pages) |
8 June 2015 | Registered office address changed from The Foundry 2nd Floor 17-19 Oval Way London SE11 5RR to 17 Oval Way London SE11 5RR on 8 June 2015 (1 page) |
8 June 2015 | Registered office address changed from The Foundry 2nd Floor 17-19 Oval Way London SE11 5RR to 17 Oval Way London SE11 5RR on 8 June 2015 (1 page) |
8 June 2015 | Registered office address changed from The Foundry 2nd Floor 17-19 Oval Way London SE11 5RR to 17 Oval Way London SE11 5RR on 8 June 2015 (1 page) |
23 February 2015 | Termination of appointment of Michael Wilks as a director on 23 February 2015 (1 page) |
23 February 2015 | Termination of appointment of Michael Wilks as a director on 23 February 2015 (1 page) |
8 January 2015 | Full accounts made up to 31 March 2014 (32 pages) |
8 January 2015 | Full accounts made up to 31 March 2014 (32 pages) |
17 December 2014 | Annual return made up to 20 November 2014 no member list (9 pages) |
17 December 2014 | Annual return made up to 20 November 2014 no member list (9 pages) |
20 October 2014 | Registered office address changed from Riverside House 27-29 Vauxhall Grove London SW8 1SY to The Foundry 2Nd Floor 17-19 Oval Way London SE11 5RR on 20 October 2014 (1 page) |
20 October 2014 | Registered office address changed from Riverside House 27-29 Vauxhall Grove London SW8 1SY to The Foundry 2Nd Floor 17-19 Oval Way London SE11 5RR on 20 October 2014 (1 page) |
8 October 2014 | Termination of appointment of Ann Margaret Smith as a director on 24 July 2014 (1 page) |
8 October 2014 | Termination of appointment of Ann Margaret Smith as a director on 24 July 2014 (1 page) |
8 October 2014 | Director's details changed for Mr. John Norman Wates on 1 October 2014 (2 pages) |
8 October 2014 | Director's details changed for Mr. John Norman Wates on 1 October 2014 (2 pages) |
8 October 2014 | Director's details changed for Mr. John Norman Wates on 1 October 2014 (2 pages) |
29 May 2014 | Termination of appointment of Paul Sunderland as a director (1 page) |
29 May 2014 | Termination of appointment of Paul Sunderland as a director (1 page) |
26 February 2014 | Termination of appointment of Ujjwala Bagwe as a director (1 page) |
26 February 2014 | Termination of appointment of Ujjwala Bagwe as a director (1 page) |
18 December 2013 | Appointment of Mr Paul Sunderland as a director (2 pages) |
18 December 2013 | Appointment of Mr Paul Sunderland as a director (2 pages) |
16 December 2013 | Annual return made up to 20 November 2013 no member list (11 pages) |
16 December 2013 | Annual return made up to 20 November 2013 no member list (11 pages) |
4 November 2013 | Termination of appointment of Kate Alliott as a secretary (1 page) |
4 November 2013 | Termination of appointment of Kate Alliott as a director (1 page) |
4 November 2013 | Appointment of Miss Merlin Gaston as a secretary (1 page) |
4 November 2013 | Appointment of Miss Merlin Gaston as a secretary (1 page) |
4 November 2013 | Termination of appointment of Kate Alliott as a director (1 page) |
4 November 2013 | Termination of appointment of Kate Alliott as a secretary (1 page) |
17 October 2013 | Full accounts made up to 31 March 2013 (30 pages) |
17 October 2013 | Full accounts made up to 31 March 2013 (30 pages) |
16 October 2013 | Appointment of Ms Benita Refson, Obe as a director (2 pages) |
16 October 2013 | Appointment of Ms Benita Refson, Obe as a director (2 pages) |
15 March 2013 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
15 March 2013 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
28 December 2012 | Annual return made up to 20 November 2012 no member list (12 pages) |
28 December 2012 | Annual return made up to 20 November 2012 no member list (12 pages) |
18 December 2012 | Full accounts made up to 31 March 2012 (37 pages) |
18 December 2012 | Full accounts made up to 31 March 2012 (37 pages) |
22 November 2011 | Annual return made up to 20 November 2011 no member list (12 pages) |
22 November 2011 | Annual return made up to 20 November 2011 no member list (12 pages) |
17 November 2011 | Full accounts made up to 31 March 2011 (33 pages) |
17 November 2011 | Full accounts made up to 31 March 2011 (33 pages) |
8 December 2010 | Annual return made up to 20 November 2010 no member list (12 pages) |
8 December 2010 | Annual return made up to 20 November 2010 no member list (12 pages) |
15 November 2010 | Full accounts made up to 31 March 2010 (32 pages) |
15 November 2010 | Full accounts made up to 31 March 2010 (32 pages) |
9 September 2010 | Appointment of Dr Ujjwala Dhulip Bagwe as a director (2 pages) |
9 September 2010 | Appointment of Dr Ujjwala Dhulip Bagwe as a director (2 pages) |
9 September 2010 | Appointment of Mr John Mason as a director (2 pages) |
9 September 2010 | Appointment of Mr John Mason as a director (2 pages) |
1 December 2009 | Director's details changed for John Norman Wates on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for The Hon David Sidney Bernstein on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Dr Michael Wilks on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for The Hon David Sidney Bernstein on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Hon Mrs Isabelle Allegra Nur Laurent on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Paul Benjamin Reynolds Houghton on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Ann Margaret Smith on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for John Norman Wates on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Hon Mrs Isabelle Allegra Nur Laurent on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Lady Louise Gibbings on 1 October 2009 (2 pages) |
1 December 2009 | Annual return made up to 20 November 2009 no member list (6 pages) |
1 December 2009 | Director's details changed for Mr Paul Benjamin Reynolds Houghton on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for John Norman Wates on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Ann Margaret Smith on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for The Hon David Sidney Bernstein on 1 October 2009 (2 pages) |
1 December 2009 | Annual return made up to 20 November 2009 no member list (6 pages) |
1 December 2009 | Director's details changed for Lady Louise Gibbings on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Kate Alliott on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Ann Margaret Smith on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Lady Louise Gibbings on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Kate Alliott on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Hon Mrs Isabelle Allegra Nur Laurent on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Dr Michael Wilks on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Kate Alliott on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Dr Michael Wilks on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Paul Benjamin Reynolds Houghton on 1 October 2009 (2 pages) |
5 November 2009 | Full accounts made up to 31 March 2009 (29 pages) |
5 November 2009 | Full accounts made up to 31 March 2009 (29 pages) |
25 February 2009 | Director and secretary's change of particulars / kate alliott / 20/02/2009 (1 page) |
25 February 2009 | Director and secretary's change of particulars / kate alliott / 20/02/2009 (1 page) |
28 January 2009 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
28 January 2009 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
15 January 2009 | Annual return made up to 20/11/08 (4 pages) |
15 January 2009 | Annual return made up to 20/11/08 (4 pages) |
5 November 2008 | Full accounts made up to 30 April 2008 (27 pages) |
5 November 2008 | Full accounts made up to 30 April 2008 (27 pages) |
18 April 2008 | Appointment terminated secretary paul houghton (1 page) |
18 April 2008 | Appointment terminated secretary paul houghton (1 page) |
11 February 2008 | New secretary appointed;new director appointed (2 pages) |
11 February 2008 | New secretary appointed;new director appointed (2 pages) |
20 November 2007 | Annual return made up to 20/11/07 (2 pages) |
20 November 2007 | Annual return made up to 20/11/07 (2 pages) |
25 October 2007 | Full accounts made up to 30 April 2007 (22 pages) |
25 October 2007 | Full accounts made up to 30 April 2007 (22 pages) |
29 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | Director resigned (1 page) |
28 June 2007 | Particulars of mortgage/charge (3 pages) |
28 June 2007 | Particulars of mortgage/charge (3 pages) |
29 January 2007 | Full accounts made up to 30 April 2006 (19 pages) |
29 January 2007 | Full accounts made up to 30 April 2006 (19 pages) |
21 December 2006 | Annual return made up to 20/11/06
|
21 December 2006 | Annual return made up to 20/11/06
|
31 October 2006 | Registered office changed on 31/10/06 from: c/o maxwell batley & co 27 chancery lane london WC2A 1PA (1 page) |
31 October 2006 | Registered office changed on 31/10/06 from: c/o maxwell batley & co 27 chancery lane london WC2A 1PA (1 page) |
18 July 2006 | Annual return made up to 20/11/05 (9 pages) |
18 July 2006 | Annual return made up to 20/11/05 (9 pages) |
7 July 2006 | Director's particulars changed (1 page) |
7 July 2006 | Director's particulars changed (1 page) |
27 January 2006 | Full accounts made up to 30 April 2005 (17 pages) |
27 January 2006 | Full accounts made up to 30 April 2005 (17 pages) |
23 January 2006 | Director resigned (1 page) |
23 January 2006 | Director resigned (1 page) |
16 July 2005 | Particulars of mortgage/charge (3 pages) |
16 July 2005 | Particulars of mortgage/charge (3 pages) |
18 March 2005 | Accounting reference date extended from 31/03/05 to 30/04/05 (1 page) |
18 March 2005 | Accounting reference date extended from 31/03/05 to 30/04/05 (1 page) |
2 February 2005 | Director resigned (1 page) |
2 February 2005 | Director resigned (1 page) |
2 February 2005 | Director resigned (1 page) |
2 February 2005 | Director resigned (1 page) |
26 January 2005 | Full accounts made up to 31 March 2004 (17 pages) |
26 January 2005 | Full accounts made up to 31 March 2004 (17 pages) |
10 January 2005 | Annual return made up to 20/11/04 (8 pages) |
10 January 2005 | Annual return made up to 20/11/04 (8 pages) |
13 July 2004 | New secretary appointed (1 page) |
13 July 2004 | New secretary appointed (1 page) |
13 July 2004 | Secretary resigned (1 page) |
13 July 2004 | Secretary resigned (1 page) |
21 May 2004 | New director appointed (2 pages) |
21 May 2004 | New director appointed (2 pages) |
16 March 2004 | Director resigned (1 page) |
16 March 2004 | Director resigned (1 page) |
13 March 2004 | Annual return made up to 20/11/03 (7 pages) |
13 March 2004 | Annual return made up to 20/11/03 (7 pages) |
14 January 2004 | New director appointed (2 pages) |
14 January 2004 | New director appointed (2 pages) |
8 December 2003 | New director appointed (2 pages) |
8 December 2003 | New director appointed (2 pages) |
8 December 2003 | New director appointed (2 pages) |
8 December 2003 | New director appointed (2 pages) |
21 November 2003 | Secretary resigned (1 page) |
21 November 2003 | Secretary resigned (1 page) |
14 November 2003 | Full accounts made up to 31 March 2003 (18 pages) |
14 November 2003 | Full accounts made up to 31 March 2003 (18 pages) |
24 September 2003 | New secretary appointed (1 page) |
24 September 2003 | New secretary appointed (1 page) |
12 December 2002 | Full accounts made up to 31 March 2002 (16 pages) |
12 December 2002 | Full accounts made up to 31 March 2002 (16 pages) |
29 November 2002 | Annual return made up to 20/11/02 (7 pages) |
29 November 2002 | Annual return made up to 20/11/02 (7 pages) |
28 December 2001 | Full accounts made up to 31 March 2001 (15 pages) |
28 December 2001 | Full accounts made up to 31 March 2001 (15 pages) |
27 November 2001 | Annual return made up to 20/11/01
|
27 November 2001 | Annual return made up to 20/11/01
|
24 October 2001 | Director resigned (1 page) |
24 October 2001 | Director resigned (1 page) |
14 December 2000 | Full accounts made up to 31 March 2000 (15 pages) |
14 December 2000 | Full accounts made up to 31 March 2000 (15 pages) |
14 December 2000 | Annual return made up to 20/11/00 (6 pages) |
14 December 2000 | Annual return made up to 20/11/00 (6 pages) |
1 February 2000 | Annual return made up to 20/11/99 (6 pages) |
1 February 2000 | Full accounts made up to 31 March 1999 (15 pages) |
1 February 2000 | Annual return made up to 20/11/99 (6 pages) |
1 February 2000 | Full accounts made up to 31 March 1999 (15 pages) |
15 December 1998 | Full accounts made up to 31 March 1998 (13 pages) |
15 December 1998 | Full accounts made up to 31 March 1998 (13 pages) |
13 November 1998 | Annual return made up to 20/11/98
|
13 November 1998 | Annual return made up to 20/11/98
|
24 February 1998 | Full accounts made up to 31 March 1997 (13 pages) |
24 February 1998 | Full accounts made up to 31 March 1997 (13 pages) |
23 January 1998 | Annual return made up to 20/11/97 (6 pages) |
23 January 1998 | Annual return made up to 20/11/97 (6 pages) |
17 January 1997 | New director appointed (2 pages) |
17 January 1997 | New director appointed (2 pages) |
10 January 1997 | Full accounts made up to 31 March 1996 (14 pages) |
10 January 1997 | Full accounts made up to 31 March 1996 (14 pages) |
16 December 1996 | Annual return made up to 20/11/96 (6 pages) |
16 December 1996 | Annual return made up to 20/11/96 (6 pages) |
5 February 1996 | Full accounts made up to 31 March 1995 (15 pages) |
5 February 1996 | Full accounts made up to 31 March 1995 (15 pages) |
8 December 1995 | Company name changed the addictive diseases trust\certificate issued on 11/12/95 (16 pages) |
8 December 1995 | Company name changed the addictive diseases trust\certificate issued on 11/12/95 (16 pages) |
23 November 1995 | Annual return made up to 20/11/95
|
23 November 1995 | Annual return made up to 20/11/95
|
1 January 1995 | A selection of documents registered before 1 January 1995 (45 pages) |
20 November 1990 | Incorporation (44 pages) |
20 November 1990 | Incorporation (44 pages) |