London
W3 9LQ
Director Name | Bridget Laura Stevenson |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2009(18 years, 8 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Hr Adviser |
Country of Residence | England |
Correspondence Address | 2 Flanchford Road London W12 9ND |
Director Name | Richard MacDonald Shaw |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2011(20 years, 2 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Upper Room St Saviour Wendell Park Church Cobbold Road London W12 9LN |
Director Name | Mr Matthew Ewart Cheyne Morgan |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2011(20 years, 3 months after company formation) |
Appointment Duration | 13 years |
Role | Fine Art Valuer |
Country of Residence | England |
Correspondence Address | The Upper Room St Saviour Wendell Park Church Cobbold Road London W12 9LN |
Director Name | Paul Michael Mawdsley |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2014(23 years, 10 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | The Upper Room St Saviour Wendell Park Church Cobbold Road London W12 9LN |
Director Name | Mr Julian Donald Hillman |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2015(24 years, 6 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Upper Room St Saviour Wendell Park Church Cobbold Road London W12 9LN |
Director Name | Mr Kenneth Barbour |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2015(24 years, 6 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | The Upper Room St Saviour Wendell Park Church Cobbold Road London W12 9LN |
Secretary Name | Paul Michael Mawdsley |
---|---|
Status | Current |
Appointed | 17 June 2015(24 years, 6 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Correspondence Address | The Upper Room St Saviour Wendell Park Church Cobbold Road London W12 9LN |
Director Name | Mrs Charlotte Emma Wood |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2020(29 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Environmental Regulator |
Country of Residence | England |
Correspondence Address | 130 Becklow Road London W12 9HJ |
Director Name | Philip Schick |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2020(29 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 27 Binden Road London W12 9RJ |
Director Name | Matthew Dudek |
---|---|
Date of Birth | December 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2020(29 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Architecture Student |
Country of Residence | England |
Correspondence Address | 85 Aylmer Road London W12 9LG |
Director Name | Mr Oliver Henry James Pearcey |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(1 year after company formation) |
Appointment Duration | 16 years, 3 months (resigned 31 March 2008) |
Role | Public Servant |
Country of Residence | England |
Correspondence Address | 48 Westville Road London W12 9BD |
Director Name | Ms Gillian Alcock |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(1 year after company formation) |
Appointment Duration | 3 years, 6 months (resigned 18 June 1995) |
Role | Local Government Officer |
Correspondence Address | 68 Newark Crescent Park Royal London NW10 7BA |
Director Name | Mr Simon Jock Bruce |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(1 year after company formation) |
Appointment Duration | 9 years, 7 months (resigned 16 July 2001) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 7 Airedale Avenue London W4 2NW |
Director Name | Rev Michael John Keeling |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(1 year after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 03 June 1992) |
Role | Clerk In Holy Orders |
Correspondence Address | St Faiths Vicarage Brentwood Middlesex |
Director Name | Rev John David Wheeler |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(1 year after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 April 1996) |
Role | Clerk In Holy Orders |
Correspondence Address | The Vicarage St Saviours With St Mar Cobbold Road London W12 9LQ |
Director Name | Dr Malcolm Peter McOnie |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(1 year after company formation) |
Appointment Duration | 6 years, 6 months (resigned 25 June 1998) |
Role | Physicist |
Correspondence Address | 3 Hartswood Road London W12 9NQ |
Secretary Name | Mr Simon Jock Bruce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(1 year after company formation) |
Appointment Duration | 9 years, 7 months (resigned 16 July 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Airedale Avenue London W4 2NW |
Director Name | Ms Lesley Eve Thomson |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1993(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 September 1994) |
Role | Deputy Director |
Correspondence Address | 36 Ebury Bridge Road London SW1W 8PZ |
Director Name | Felicia Salmon |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1995(4 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 July 1996) |
Role | Health Visitor |
Correspondence Address | 39 Lancaster Road Northolt Greenford Middlesex UB5 4TB |
Director Name | Brenda Dorothy Wheeler |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(5 years after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 30 April 1996) |
Role | Company Director |
Correspondence Address | St Saviours Vicarage Cobbold Road London W12 9LQ |
Director Name | Rita Eileen Serbutt |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1996(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 17 August 2000) |
Role | Retired |
Correspondence Address | 5 Veronica Road London SW17 8QL |
Director Name | Antony John Branch |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1996(5 years, 7 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 08 March 2011) |
Role | Quality Engineer |
Correspondence Address | 16 Nero Court Brentford Dock Brentford Middx TW5 8QA |
Director Name | The Rev Madeline Bulman |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1996(5 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 19 February 2004) |
Role | Minister In Church Of England |
Correspondence Address | St Saviours With St Marys Vicarage Cobbold Road London W12 9LQ |
Director Name | Alyson Sich |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2001(10 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 30 December 2009) |
Role | Secretary |
Correspondence Address | 68 Esmond Road London W4 1JF |
Secretary Name | Alyson Sich |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2001(10 years, 7 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 17 June 2015) |
Role | Secretary |
Correspondence Address | 68 Esmond Road London W4 1JF |
Director Name | Mary Madeline Pears |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2002(11 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 April 2007) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 22 Addison Grove London W4 1ER |
Director Name | Paulette Patricia Yvonne Mullings |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2003(12 years, 1 month after company formation) |
Appointment Duration | 18 years, 5 months (resigned 30 June 2021) |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 53a Melina Road Shepherds Bush London W12 9HY |
Director Name | Mr Anthony Nicholas Simkin |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2005(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 August 2006) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 10 Riverview Grove Chiswick London W4 3QJ |
Director Name | Philip Burke |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 July 2008(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 April 2010) |
Role | Community Care Commissioner |
Correspondence Address | 10 Khatchbull Road London SE5 9NG |
Director Name | Mrs Sara Christine Holloway |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2008(17 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 17 June 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Queens Road Egham Surrey TW20 9RS |
Director Name | Susan Glyn |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2008(17 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 September 2009) |
Role | Art Therapist |
Correspondence Address | 36 Boscombe Road London W12 9HU |
Website | www.theupperroom.org.uk/ |
---|---|
Telephone | 07 487005350 |
Telephone region | Mobile |
Registered Address | The Upper Room St Saviour Wendell Park Church Cobbold Road London W12 9LN |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Askew |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £494,170 |
Net Worth | £112,022 |
Cash | £188,630 |
Current Liabilities | £99,221 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 25 December 2024 (8 months from now) |
5 July 2023 | Total exemption full accounts made up to 31 March 2023 (37 pages) |
---|---|
28 June 2023 | Termination of appointment of Kenneth Barbour as a director on 21 June 2023 (1 page) |
28 June 2023 | Appointment of Mr Julian Emilius Harold Marshall as a director on 21 June 2023 (2 pages) |
11 June 2023 | Termination of appointment of Matthew Ewart Cheyne Morgan as a director on 9 June 2023 (1 page) |
17 December 2022 | Confirmation statement made on 11 December 2022 with no updates (3 pages) |
7 July 2022 | Total exemption full accounts made up to 31 March 2022 (36 pages) |
11 December 2021 | Confirmation statement made on 11 December 2021 with no updates (3 pages) |
19 July 2021 | Termination of appointment of Paulette Patricia Yvonne Mullings as a director on 30 June 2021 (1 page) |
15 July 2021 | Total exemption full accounts made up to 31 March 2021 (36 pages) |
21 December 2020 | Confirmation statement made on 11 December 2020 with no updates (3 pages) |
7 October 2020 | Total exemption full accounts made up to 31 March 2020 (37 pages) |
30 September 2020 | Appointment of Matthew Dudek as a director on 28 September 2020 (2 pages) |
30 September 2020 | Appointment of Philip Schick as a director on 28 September 2020 (2 pages) |
30 September 2020 | Appointment of Charlotte Wood as a director on 28 September 2020 (2 pages) |
20 December 2019 | Confirmation statement made on 11 December 2019 with no updates (3 pages) |
9 July 2019 | Total exemption full accounts made up to 31 March 2019 (32 pages) |
12 December 2018 | Confirmation statement made on 11 December 2018 with no updates (3 pages) |
24 October 2018 | Total exemption full accounts made up to 31 March 2018 (28 pages) |
16 July 2018 | Resolutions
|
16 July 2018 | Memorandum and Articles of Association (30 pages) |
13 January 2018 | Director's details changed for Richard Macdonald Shaw on 13 January 2018 (2 pages) |
13 January 2018 | Director's details changed for Richard Macdonald Shaw on 13 January 2018 (2 pages) |
22 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
22 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
23 November 2017 | Total exemption full accounts made up to 31 March 2017 (28 pages) |
23 November 2017 | Total exemption full accounts made up to 31 March 2017 (28 pages) |
22 December 2016 | Confirmation statement made on 11 December 2016 with updates (4 pages) |
22 December 2016 | Confirmation statement made on 11 December 2016 with updates (4 pages) |
18 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
18 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
4 January 2016 | Registered office address changed from , the Parish Office St Saviour Wendell Park Church, Cobbold Road, London, W12 9LN to The Upper Room St Saviour Wendell Park Church Cobbold Road London W12 9LN on 4 January 2016 (1 page) |
4 January 2016 | Annual return made up to 11 December 2015 no member list (8 pages) |
4 January 2016 | Registered office address changed from The Parish Office St Saviour Wendell Park Church Cobbold Road London W12 9LN to The Upper Room St Saviour Wendell Park Church Cobbold Road London W12 9LN on 4 January 2016 (1 page) |
4 January 2016 | Registered office address changed from The Parish Office St Saviour Wendell Park Church Cobbold Road London W12 9LN to The Upper Room St Saviour Wendell Park Church Cobbold Road London W12 9LN on 4 January 2016 (1 page) |
4 January 2016 | Annual return made up to 11 December 2015 no member list (8 pages) |
6 November 2015 | Termination of appointment of Alyson Sich as a secretary on 17 June 2015 (2 pages) |
6 November 2015 | Appointment of Paul Michael Mawdsley as a secretary on 17 June 2015 (3 pages) |
6 November 2015 | Termination of appointment of Alyson Sich as a secretary on 17 June 2015 (2 pages) |
6 November 2015 | Appointment of Paul Michael Mawdsley as a secretary on 17 June 2015 (3 pages) |
5 October 2015 | Appointment of Kenneth Barbour as a director on 17 June 2015 (3 pages) |
5 October 2015 | Appointment of Kenneth Barbour as a director on 17 June 2015 (3 pages) |
5 October 2015 | Appointment of Mr Julia Donald Hillman as a director on 17 June 2015 (3 pages) |
5 October 2015 | Appointment of Mr Julia Donald Hillman as a director on 17 June 2015 (3 pages) |
1 October 2015 | Termination of appointment of Sara Christine Holloway as a director on 17 June 2015 (2 pages) |
1 October 2015 | Termination of appointment of Sara Christine Holloway as a director on 17 June 2015 (2 pages) |
15 July 2015 | Total exemption full accounts made up to 31 March 2015 (26 pages) |
15 July 2015 | Total exemption full accounts made up to 31 March 2015 (26 pages) |
22 February 2015 | Total exemption full accounts made up to 31 March 2014 (27 pages) |
22 February 2015 | Total exemption full accounts made up to 31 March 2014 (27 pages) |
8 January 2015 | Annual return made up to 11 December 2014 no member list (8 pages) |
8 January 2015 | Annual return made up to 11 December 2014 no member list (8 pages) |
16 December 2014 | Appointment of Paul Michael Mawdsley as a director on 9 October 2014 (3 pages) |
16 December 2014 | Appointment of Paul Michael Mawdsley as a director on 9 October 2014 (3 pages) |
16 December 2014 | Appointment of Paul Michael Mawdsley as a director on 9 October 2014 (3 pages) |
19 January 2014 | Annual return made up to 11 December 2013 no member list (8 pages) |
19 January 2014 | Annual return made up to 11 December 2013 no member list (8 pages) |
30 September 2013 | Full accounts made up to 31 March 2013 (24 pages) |
30 September 2013 | Full accounts made up to 31 March 2013 (24 pages) |
9 January 2013 | Director's details changed for Paulette Patricia Yvonne Mullings on 8 January 2013 (2 pages) |
9 January 2013 | Director's details changed for Paulette Patricia Yvonne Mullings on 8 January 2013 (2 pages) |
9 January 2013 | Director's details changed for Sara Christine Holloway on 8 January 2013 (2 pages) |
9 January 2013 | Annual return made up to 11 December 2012 no member list (8 pages) |
9 January 2013 | Annual return made up to 11 December 2012 no member list (8 pages) |
9 January 2013 | Director's details changed for Sara Christine Holloway on 8 January 2013 (2 pages) |
9 January 2013 | Director's details changed for Sara Christine Holloway on 8 January 2013 (2 pages) |
9 January 2013 | Director's details changed for Paulette Patricia Yvonne Mullings on 8 January 2013 (2 pages) |
30 August 2012 | Company name changed upper room (st saviour's with st mary's)\certificate issued on 30/08/12
|
30 August 2012 | Company name changed upper room (st saviour's with st mary's)\certificate issued on 30/08/12
|
30 August 2012 | Name change exemption from using 'limited' or 'cyfyngedig' (1 page) |
30 August 2012 | Name change exemption from using 'limited' or 'cyfyngedig' (1 page) |
19 July 2012 | Resolutions
|
19 July 2012 | Resolutions
|
19 July 2012 | Change of name notice (2 pages) |
19 July 2012 | Change of name notice (2 pages) |
11 July 2012 | Full accounts made up to 31 March 2012 (24 pages) |
11 July 2012 | Full accounts made up to 31 March 2012 (24 pages) |
6 February 2012 | Annual return made up to 11 December 2011 (18 pages) |
6 February 2012 | Annual return made up to 11 December 2011 (18 pages) |
26 October 2011 | Termination of appointment of Antony Branch as a director (2 pages) |
26 October 2011 | Termination of appointment of Antony Branch as a director (2 pages) |
30 August 2011 | Full accounts made up to 31 March 2011 (28 pages) |
30 August 2011 | Full accounts made up to 31 March 2011 (28 pages) |
15 July 2011 | Termination of appointment of Antony Branch as a director (2 pages) |
15 July 2011 | Appointment of Richard Macdonald Shaw as a director (3 pages) |
15 July 2011 | Appointment of Matthew Morgan as a director (3 pages) |
15 July 2011 | Termination of appointment of Antony Branch as a director (2 pages) |
15 July 2011 | Appointment of Richard Macdonald Shaw as a director (3 pages) |
15 July 2011 | Appointment of Matthew Morgan as a director (3 pages) |
4 February 2011 | Annual return made up to 11 December 2010 (17 pages) |
4 February 2011 | Annual return made up to 11 December 2010 (17 pages) |
29 October 2010 | Termination of appointment of Philip Burke as a director (2 pages) |
29 October 2010 | Termination of appointment of Philip Burke as a director (2 pages) |
13 October 2010 | Full accounts made up to 31 March 2010 (21 pages) |
13 October 2010 | Full accounts made up to 31 March 2010 (21 pages) |
10 August 2010 | Termination of appointment of Alyson Sich as a director (2 pages) |
10 August 2010 | Registered office address changed from St Saviour's with St Mary's Vicarage Cobbold Road London W12 9LQ on 10 August 2010 (2 pages) |
10 August 2010 | Registered office address changed from , St Saviour's with St Mary's, Vicarage, Cobbold Road, London, W12 9LQ on 10 August 2010 (2 pages) |
10 August 2010 | Termination of appointment of Alyson Sich as a director (2 pages) |
10 August 2010 | Registered office address changed from St Saviour's with St Mary's Vicarage Cobbold Road London W12 9LQ on 10 August 2010 (2 pages) |
14 January 2010 | Termination of appointment of Susan Glyn as a director (1 page) |
14 January 2010 | Appointment of Bridget Laura Stevenson as a director (2 pages) |
14 January 2010 | Annual return made up to 11 December 2009 (10 pages) |
14 January 2010 | Appointment of Bridget Laura Stevenson as a director (2 pages) |
14 January 2010 | Annual return made up to 11 December 2009 (10 pages) |
14 January 2010 | Termination of appointment of Susan Glyn as a director (1 page) |
2 October 2009 | Full accounts made up to 31 March 2009 (24 pages) |
2 October 2009 | Full accounts made up to 31 March 2009 (24 pages) |
20 April 2009 | Director appointed philip burke (2 pages) |
20 April 2009 | Director appointed philip burke (2 pages) |
18 March 2009 | Annual return made up to 11/12/08 (11 pages) |
18 March 2009 | Annual return made up to 11/12/08 (11 pages) |
25 February 2009 | Director's change of particulars / antony branch / 10/02/2009 (1 page) |
25 February 2009 | Appointment terminated director oliver pearcey (1 page) |
25 February 2009 | Director appointed susan glyn (2 pages) |
25 February 2009 | Director's change of particulars / antony branch / 10/02/2009 (1 page) |
25 February 2009 | Director appointed sara christine holloway (2 pages) |
25 February 2009 | Director appointed sara christine holloway (2 pages) |
25 February 2009 | Director appointed susan glyn (2 pages) |
25 February 2009 | Appointment terminated director oliver pearcey (1 page) |
17 September 2008 | Full accounts made up to 31 March 2008 (23 pages) |
17 September 2008 | Full accounts made up to 31 March 2008 (23 pages) |
9 April 2008 | Full accounts made up to 31 March 2007 (19 pages) |
9 April 2008 | Full accounts made up to 31 March 2007 (19 pages) |
6 March 2008 | Appointment terminate, director mary pears logged form (1 page) |
6 March 2008 | Appointment terminate, director mary pears logged form (1 page) |
11 February 2008 | Annual return made up to 11/12/07
|
11 February 2008 | Annual return made up to 11/12/07
|
28 June 2007 | Auditor's resignation (1 page) |
28 June 2007 | Auditor's resignation (1 page) |
15 January 2007 | Annual return made up to 11/12/06 (6 pages) |
15 January 2007 | Annual return made up to 11/12/06 (6 pages) |
22 November 2006 | Full accounts made up to 31 March 2006 (12 pages) |
22 November 2006 | Full accounts made up to 31 March 2006 (12 pages) |
2 November 2006 | Director resigned (1 page) |
2 November 2006 | Director resigned (1 page) |
12 January 2006 | Annual return made up to 11/12/05 (6 pages) |
12 January 2006 | Annual return made up to 11/12/05 (6 pages) |
21 November 2005 | Director resigned (1 page) |
21 November 2005 | Full accounts made up to 31 March 2005 (14 pages) |
21 November 2005 | New director appointed (2 pages) |
21 November 2005 | Director resigned (1 page) |
21 November 2005 | Full accounts made up to 31 March 2005 (14 pages) |
21 November 2005 | New director appointed (2 pages) |
17 October 2005 | New director appointed (3 pages) |
17 October 2005 | New director appointed (3 pages) |
10 February 2005 | Annual return made up to 11/12/04 (5 pages) |
10 February 2005 | New director appointed (2 pages) |
10 February 2005 | Annual return made up to 11/12/04 (5 pages) |
10 February 2005 | New director appointed (2 pages) |
10 February 2005 | New director appointed (2 pages) |
10 February 2005 | New director appointed (2 pages) |
25 January 2005 | Full accounts made up to 31 March 2004 (12 pages) |
25 January 2005 | Full accounts made up to 31 March 2004 (12 pages) |
19 February 2004 | Annual return made up to 11/12/03 (5 pages) |
19 February 2004 | Annual return made up to 11/12/03 (5 pages) |
2 October 2003 | Full accounts made up to 31 March 2003 (12 pages) |
2 October 2003 | Full accounts made up to 31 March 2003 (12 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (12 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (12 pages) |
10 January 2003 | Annual return made up to 11/12/02 (5 pages) |
10 January 2003 | Annual return made up to 11/12/02 (5 pages) |
22 January 2002 | Full accounts made up to 31 March 2001 (11 pages) |
22 January 2002 | Full accounts made up to 31 March 2001 (11 pages) |
7 January 2002 | Annual return made up to 11/12/01 (4 pages) |
7 January 2002 | Annual return made up to 11/12/01 (4 pages) |
11 September 2001 | New secretary appointed;new director appointed (2 pages) |
11 September 2001 | Secretary resigned;director resigned (1 page) |
11 September 2001 | Secretary resigned;director resigned (1 page) |
11 September 2001 | New secretary appointed;new director appointed (2 pages) |
15 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
15 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
21 December 2000 | Director resigned (1 page) |
21 December 2000 | Director resigned (1 page) |
21 December 2000 | Annual return made up to 11/12/00
|
21 December 2000 | Annual return made up to 11/12/00
|
13 January 2000 | Annual return made up to 11/12/99 (4 pages) |
13 January 2000 | Annual return made up to 11/12/99 (4 pages) |
6 September 1999 | Full accounts made up to 31 March 1999 (11 pages) |
6 September 1999 | Full accounts made up to 31 March 1999 (11 pages) |
24 December 1998 | Annual return made up to 11/12/98
|
24 December 1998 | Annual return made up to 11/12/98
|
27 October 1998 | Full accounts made up to 31 March 1998 (10 pages) |
27 October 1998 | Full accounts made up to 31 March 1998 (10 pages) |
12 January 1998 | Annual return made up to 11/12/97 (6 pages) |
12 January 1998 | Annual return made up to 11/12/97 (6 pages) |
9 September 1997 | Full accounts made up to 31 March 1997 (10 pages) |
9 September 1997 | Full accounts made up to 31 March 1997 (10 pages) |
25 January 1997 | New director appointed (2 pages) |
25 January 1997 | New director appointed (2 pages) |
13 December 1996 | Annual return made up to 11/12/96 (6 pages) |
13 December 1996 | Annual return made up to 11/12/96 (6 pages) |
9 September 1996 | Director resigned (1 page) |
9 September 1996 | Director resigned (1 page) |
8 September 1996 | New director appointed (2 pages) |
8 September 1996 | New director appointed (2 pages) |
29 July 1996 | Full accounts made up to 31 March 1996 (10 pages) |
29 July 1996 | Full accounts made up to 31 March 1996 (10 pages) |
3 June 1996 | New director appointed (2 pages) |
3 June 1996 | New director appointed (2 pages) |
3 June 1996 | Director resigned (1 page) |
3 June 1996 | Director resigned (1 page) |
3 June 1996 | Director resigned (1 page) |
3 June 1996 | Director resigned (1 page) |
15 January 1996 | New director appointed (2 pages) |
15 January 1996 | New director appointed (2 pages) |
11 January 1996 | Annual return made up to 11/12/95
|
11 January 1996 | Annual return made up to 11/12/95
|
5 October 1995 | Full accounts made up to 31 March 1995 (11 pages) |
5 October 1995 | Full accounts made up to 31 March 1995 (11 pages) |
11 December 1990 | Incorporation (36 pages) |