Company NameThe Upper Room (st Saviour'S)
Company StatusActive
Company Number02567517
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date11 December 1990(33 years, 4 months ago)
Previous NameUpper Room (st Saviour's With St Mary'S)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Simon Martin Tuke
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2005(14 years, 10 months after company formation)
Appointment Duration18 years, 6 months
RoleAdvertising Copy Writer
Country of ResidenceEngland
Correspondence Address36 Buxton Gardens
London
W3 9LQ
Director NameBridget Laura Stevenson
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2009(18 years, 8 months after company formation)
Appointment Duration14 years, 7 months
RoleHr Adviser
Country of ResidenceEngland
Correspondence Address2 Flanchford Road
London
W12 9ND
Director NameRichard MacDonald Shaw
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2011(20 years, 2 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Upper Room St Saviour Wendell Park Church
Cobbold Road
London
W12 9LN
Director NameMr Matthew Ewart Cheyne Morgan
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2011(20 years, 3 months after company formation)
Appointment Duration13 years
RoleFine Art Valuer
Country of ResidenceEngland
Correspondence AddressThe Upper Room St Saviour Wendell Park Church
Cobbold Road
London
W12 9LN
Director NamePaul Michael Mawdsley
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2014(23 years, 10 months after company formation)
Appointment Duration9 years, 6 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Upper Room St Saviour Wendell Park Church
Cobbold Road
London
W12 9LN
Director NameMr Julian Donald Hillman
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2015(24 years, 6 months after company formation)
Appointment Duration8 years, 10 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Upper Room St Saviour Wendell Park Church
Cobbold Road
London
W12 9LN
Director NameMr Kenneth Barbour
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2015(24 years, 6 months after company formation)
Appointment Duration8 years, 10 months
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressThe Upper Room St Saviour Wendell Park Church
Cobbold Road
London
W12 9LN
Secretary NamePaul Michael Mawdsley
StatusCurrent
Appointed17 June 2015(24 years, 6 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Correspondence AddressThe Upper Room St Saviour Wendell Park Church
Cobbold Road
London
W12 9LN
Director NameMrs Charlotte Emma Wood
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2020(29 years, 9 months after company formation)
Appointment Duration3 years, 6 months
RoleEnvironmental Regulator
Country of ResidenceEngland
Correspondence Address130 Becklow Road
London
W12 9HJ
Director NamePhilip Schick
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2020(29 years, 9 months after company formation)
Appointment Duration3 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address27 Binden Road
London
W12 9RJ
Director NameMatthew Dudek
Date of BirthDecember 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2020(29 years, 9 months after company formation)
Appointment Duration3 years, 6 months
RoleArchitecture Student
Country of ResidenceEngland
Correspondence Address85 Aylmer Road
London
W12 9LG
Director NameMr Oliver Henry James Pearcey
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(1 year after company formation)
Appointment Duration16 years, 3 months (resigned 31 March 2008)
RolePublic Servant
Country of ResidenceEngland
Correspondence Address48 Westville Road
London
W12 9BD
Director NameMs Gillian Alcock
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(1 year after company formation)
Appointment Duration3 years, 6 months (resigned 18 June 1995)
RoleLocal Government Officer
Correspondence Address68 Newark Crescent
Park Royal
London
NW10 7BA
Director NameMr Simon Jock Bruce
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(1 year after company formation)
Appointment Duration9 years, 7 months (resigned 16 July 2001)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7 Airedale Avenue
London
W4 2NW
Director NameRev Michael John Keeling
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(1 year after company formation)
Appointment Duration5 months, 3 weeks (resigned 03 June 1992)
RoleClerk In Holy Orders
Correspondence AddressSt Faiths Vicarage
Brentwood
Middlesex
Director NameRev John David Wheeler
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(1 year after company formation)
Appointment Duration4 years, 4 months (resigned 30 April 1996)
RoleClerk In Holy Orders
Correspondence AddressThe Vicarage St Saviours With St Mar
Cobbold Road
London
W12 9LQ
Director NameDr Malcolm Peter McOnie
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(1 year after company formation)
Appointment Duration6 years, 6 months (resigned 25 June 1998)
RolePhysicist
Correspondence Address3 Hartswood Road
London
W12 9NQ
Secretary NameMr Simon Jock Bruce
NationalityBritish
StatusResigned
Appointed11 December 1991(1 year after company formation)
Appointment Duration9 years, 7 months (resigned 16 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Airedale Avenue
London
W4 2NW
Director NameMs Lesley Eve Thomson
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1993(2 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 19 September 1994)
RoleDeputy Director
Correspondence Address36 Ebury Bridge Road
London
SW1W 8PZ
Director NameFelicia Salmon
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1995(4 years after company formation)
Appointment Duration1 year, 6 months (resigned 12 July 1996)
RoleHealth Visitor
Correspondence Address39 Lancaster Road
Northolt
Greenford
Middlesex
UB5 4TB
Director NameBrenda Dorothy Wheeler
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(5 years after company formation)
Appointment Duration3 months, 4 weeks (resigned 30 April 1996)
RoleCompany Director
Correspondence AddressSt Saviours Vicarage Cobbold Road
London
W12 9LQ
Director NameRita Eileen Serbutt
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1996(5 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 17 August 2000)
RoleRetired
Correspondence Address5 Veronica Road
London
SW17 8QL
Director NameAntony John Branch
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1996(5 years, 7 months after company formation)
Appointment Duration14 years, 8 months (resigned 08 March 2011)
RoleQuality Engineer
Correspondence Address16 Nero Court
Brentford Dock
Brentford
Middx
TW5 8QA
Director NameThe Rev Madeline Bulman
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1996(5 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 19 February 2004)
RoleMinister In Church Of England
Correspondence AddressSt Saviours With St Marys Vicarage
Cobbold Road
London
W12 9LQ
Director NameAlyson Sich
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2001(10 years, 7 months after company formation)
Appointment Duration8 years, 5 months (resigned 30 December 2009)
RoleSecretary
Correspondence Address68 Esmond Road
London
W4 1JF
Secretary NameAlyson Sich
NationalityBritish
StatusResigned
Appointed16 July 2001(10 years, 7 months after company formation)
Appointment Duration13 years, 11 months (resigned 17 June 2015)
RoleSecretary
Correspondence Address68 Esmond Road
London
W4 1JF
Director NameMary Madeline Pears
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2002(11 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 April 2007)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address22 Addison Grove
London
W4 1ER
Director NamePaulette Patricia Yvonne Mullings
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2003(12 years, 1 month after company formation)
Appointment Duration18 years, 5 months (resigned 30 June 2021)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence Address53a Melina Road
Shepherds Bush
London
W12 9HY
Director NameMr Anthony Nicholas Simkin
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2005(14 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 August 2006)
RoleCo Director
Country of ResidenceEngland
Correspondence Address10 Riverview Grove
Chiswick
London
W4 3QJ
Director NamePhilip Burke
Date of BirthOctober 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed16 July 2008(17 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 April 2010)
RoleCommunity Care Commissioner
Correspondence Address10 Khatchbull Road
London
SE5 9NG
Director NameMrs Sara Christine Holloway
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2008(17 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 17 June 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Queens Road
Egham
Surrey
TW20 9RS
Director NameSusan Glyn
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2008(17 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 September 2009)
RoleArt Therapist
Correspondence Address36 Boscombe Road
London
W12 9HU

Contact

Websitewww.theupperroom.org.uk/
Telephone07 487005350
Telephone regionMobile

Location

Registered AddressThe Upper Room St Saviour Wendell Park Church
Cobbold Road
London
W12 9LN
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAskew
Built Up AreaGreater London

Financials

Year2014
Turnover£494,170
Net Worth£112,022
Cash£188,630
Current Liabilities£99,221

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 December 2023 (4 months, 2 weeks ago)
Next Return Due25 December 2024 (8 months from now)

Filing History

5 July 2023Total exemption full accounts made up to 31 March 2023 (37 pages)
28 June 2023Termination of appointment of Kenneth Barbour as a director on 21 June 2023 (1 page)
28 June 2023Appointment of Mr Julian Emilius Harold Marshall as a director on 21 June 2023 (2 pages)
11 June 2023Termination of appointment of Matthew Ewart Cheyne Morgan as a director on 9 June 2023 (1 page)
17 December 2022Confirmation statement made on 11 December 2022 with no updates (3 pages)
7 July 2022Total exemption full accounts made up to 31 March 2022 (36 pages)
11 December 2021Confirmation statement made on 11 December 2021 with no updates (3 pages)
19 July 2021Termination of appointment of Paulette Patricia Yvonne Mullings as a director on 30 June 2021 (1 page)
15 July 2021Total exemption full accounts made up to 31 March 2021 (36 pages)
21 December 2020Confirmation statement made on 11 December 2020 with no updates (3 pages)
7 October 2020Total exemption full accounts made up to 31 March 2020 (37 pages)
30 September 2020Appointment of Matthew Dudek as a director on 28 September 2020 (2 pages)
30 September 2020Appointment of Philip Schick as a director on 28 September 2020 (2 pages)
30 September 2020Appointment of Charlotte Wood as a director on 28 September 2020 (2 pages)
20 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
9 July 2019Total exemption full accounts made up to 31 March 2019 (32 pages)
12 December 2018Confirmation statement made on 11 December 2018 with no updates (3 pages)
24 October 2018Total exemption full accounts made up to 31 March 2018 (28 pages)
16 July 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
16 July 2018Memorandum and Articles of Association (30 pages)
13 January 2018Director's details changed for Richard Macdonald Shaw on 13 January 2018 (2 pages)
13 January 2018Director's details changed for Richard Macdonald Shaw on 13 January 2018 (2 pages)
22 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
22 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
23 November 2017Total exemption full accounts made up to 31 March 2017 (28 pages)
23 November 2017Total exemption full accounts made up to 31 March 2017 (28 pages)
22 December 2016Confirmation statement made on 11 December 2016 with updates (4 pages)
22 December 2016Confirmation statement made on 11 December 2016 with updates (4 pages)
18 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 January 2016Registered 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 2016Annual return made up to 11 December 2015 no member list (8 pages)
4 January 2016Registered 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 2016Registered 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 2016Annual return made up to 11 December 2015 no member list (8 pages)
6 November 2015Termination of appointment of Alyson Sich as a secretary on 17 June 2015 (2 pages)
6 November 2015Appointment of Paul Michael Mawdsley as a secretary on 17 June 2015 (3 pages)
6 November 2015Termination of appointment of Alyson Sich as a secretary on 17 June 2015 (2 pages)
6 November 2015Appointment of Paul Michael Mawdsley as a secretary on 17 June 2015 (3 pages)
5 October 2015Appointment of Kenneth Barbour as a director on 17 June 2015 (3 pages)
5 October 2015Appointment of Kenneth Barbour as a director on 17 June 2015 (3 pages)
5 October 2015Appointment of Mr Julia Donald Hillman as a director on 17 June 2015 (3 pages)
5 October 2015Appointment of Mr Julia Donald Hillman as a director on 17 June 2015 (3 pages)
1 October 2015Termination of appointment of Sara Christine Holloway as a director on 17 June 2015 (2 pages)
1 October 2015Termination of appointment of Sara Christine Holloway as a director on 17 June 2015 (2 pages)
15 July 2015Total exemption full accounts made up to 31 March 2015 (26 pages)
15 July 2015Total exemption full accounts made up to 31 March 2015 (26 pages)
22 February 2015Total exemption full accounts made up to 31 March 2014 (27 pages)
22 February 2015Total exemption full accounts made up to 31 March 2014 (27 pages)
8 January 2015Annual return made up to 11 December 2014 no member list (8 pages)
8 January 2015Annual return made up to 11 December 2014 no member list (8 pages)
16 December 2014Appointment of Paul Michael Mawdsley as a director on 9 October 2014 (3 pages)
16 December 2014Appointment of Paul Michael Mawdsley as a director on 9 October 2014 (3 pages)
16 December 2014Appointment of Paul Michael Mawdsley as a director on 9 October 2014 (3 pages)
19 January 2014Annual return made up to 11 December 2013 no member list (8 pages)
19 January 2014Annual return made up to 11 December 2013 no member list (8 pages)
30 September 2013Full accounts made up to 31 March 2013 (24 pages)
30 September 2013Full accounts made up to 31 March 2013 (24 pages)
9 January 2013Director's details changed for Paulette Patricia Yvonne Mullings on 8 January 2013 (2 pages)
9 January 2013Director's details changed for Paulette Patricia Yvonne Mullings on 8 January 2013 (2 pages)
9 January 2013Director's details changed for Sara Christine Holloway on 8 January 2013 (2 pages)
9 January 2013Annual return made up to 11 December 2012 no member list (8 pages)
9 January 2013Annual return made up to 11 December 2012 no member list (8 pages)
9 January 2013Director's details changed for Sara Christine Holloway on 8 January 2013 (2 pages)
9 January 2013Director's details changed for Sara Christine Holloway on 8 January 2013 (2 pages)
9 January 2013Director's details changed for Paulette Patricia Yvonne Mullings on 8 January 2013 (2 pages)
30 August 2012Company name changed upper room (st saviour's with st mary's)\certificate issued on 30/08/12
  • RES15 ‐ Change company name resolution on 2012-07-04
(2 pages)
30 August 2012Company name changed upper room (st saviour's with st mary's)\certificate issued on 30/08/12
  • RES15 ‐ Change company name resolution on 2012-07-04
(2 pages)
30 August 2012Name change exemption from using 'limited' or 'cyfyngedig' (1 page)
30 August 2012Name change exemption from using 'limited' or 'cyfyngedig' (1 page)
19 July 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-07-04
(1 page)
19 July 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-07-04
(1 page)
19 July 2012Change of name notice (2 pages)
19 July 2012Change of name notice (2 pages)
11 July 2012Full accounts made up to 31 March 2012 (24 pages)
11 July 2012Full accounts made up to 31 March 2012 (24 pages)
6 February 2012Annual return made up to 11 December 2011 (18 pages)
6 February 2012Annual return made up to 11 December 2011 (18 pages)
26 October 2011Termination of appointment of Antony Branch as a director (2 pages)
26 October 2011Termination of appointment of Antony Branch as a director (2 pages)
30 August 2011Full accounts made up to 31 March 2011 (28 pages)
30 August 2011Full accounts made up to 31 March 2011 (28 pages)
15 July 2011Termination of appointment of Antony Branch as a director (2 pages)
15 July 2011Appointment of Richard Macdonald Shaw as a director (3 pages)
15 July 2011Appointment of Matthew Morgan as a director (3 pages)
15 July 2011Termination of appointment of Antony Branch as a director (2 pages)
15 July 2011Appointment of Richard Macdonald Shaw as a director (3 pages)
15 July 2011Appointment of Matthew Morgan as a director (3 pages)
4 February 2011Annual return made up to 11 December 2010 (17 pages)
4 February 2011Annual return made up to 11 December 2010 (17 pages)
29 October 2010Termination of appointment of Philip Burke as a director (2 pages)
29 October 2010Termination of appointment of Philip Burke as a director (2 pages)
13 October 2010Full accounts made up to 31 March 2010 (21 pages)
13 October 2010Full accounts made up to 31 March 2010 (21 pages)
10 August 2010Termination of appointment of Alyson Sich as a director (2 pages)
10 August 2010Registered 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 2010Registered 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 2010Termination of appointment of Alyson Sich as a director (2 pages)
10 August 2010Registered 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 2010Termination of appointment of Susan Glyn as a director (1 page)
14 January 2010Appointment of Bridget Laura Stevenson as a director (2 pages)
14 January 2010Annual return made up to 11 December 2009 (10 pages)
14 January 2010Appointment of Bridget Laura Stevenson as a director (2 pages)
14 January 2010Annual return made up to 11 December 2009 (10 pages)
14 January 2010Termination of appointment of Susan Glyn as a director (1 page)
2 October 2009Full accounts made up to 31 March 2009 (24 pages)
2 October 2009Full accounts made up to 31 March 2009 (24 pages)
20 April 2009Director appointed philip burke (2 pages)
20 April 2009Director appointed philip burke (2 pages)
18 March 2009Annual return made up to 11/12/08 (11 pages)
18 March 2009Annual return made up to 11/12/08 (11 pages)
25 February 2009Director's change of particulars / antony branch / 10/02/2009 (1 page)
25 February 2009Appointment terminated director oliver pearcey (1 page)
25 February 2009Director appointed susan glyn (2 pages)
25 February 2009Director's change of particulars / antony branch / 10/02/2009 (1 page)
25 February 2009Director appointed sara christine holloway (2 pages)
25 February 2009Director appointed sara christine holloway (2 pages)
25 February 2009Director appointed susan glyn (2 pages)
25 February 2009Appointment terminated director oliver pearcey (1 page)
17 September 2008Full accounts made up to 31 March 2008 (23 pages)
17 September 2008Full accounts made up to 31 March 2008 (23 pages)
9 April 2008Full accounts made up to 31 March 2007 (19 pages)
9 April 2008Full accounts made up to 31 March 2007 (19 pages)
6 March 2008Appointment terminate, director mary pears logged form (1 page)
6 March 2008Appointment terminate, director mary pears logged form (1 page)
11 February 2008Annual return made up to 11/12/07
  • 363(288) ‐ Director resigned
(6 pages)
11 February 2008Annual return made up to 11/12/07
  • 363(288) ‐ Director resigned
(6 pages)
28 June 2007Auditor's resignation (1 page)
28 June 2007Auditor's resignation (1 page)
15 January 2007Annual return made up to 11/12/06 (6 pages)
15 January 2007Annual return made up to 11/12/06 (6 pages)
22 November 2006Full accounts made up to 31 March 2006 (12 pages)
22 November 2006Full accounts made up to 31 March 2006 (12 pages)
2 November 2006Director resigned (1 page)
2 November 2006Director resigned (1 page)
12 January 2006Annual return made up to 11/12/05 (6 pages)
12 January 2006Annual return made up to 11/12/05 (6 pages)
21 November 2005Director resigned (1 page)
21 November 2005Full accounts made up to 31 March 2005 (14 pages)
21 November 2005New director appointed (2 pages)
21 November 2005Director resigned (1 page)
21 November 2005Full accounts made up to 31 March 2005 (14 pages)
21 November 2005New director appointed (2 pages)
17 October 2005New director appointed (3 pages)
17 October 2005New director appointed (3 pages)
10 February 2005Annual return made up to 11/12/04 (5 pages)
10 February 2005New director appointed (2 pages)
10 February 2005Annual return made up to 11/12/04 (5 pages)
10 February 2005New director appointed (2 pages)
10 February 2005New director appointed (2 pages)
10 February 2005New director appointed (2 pages)
25 January 2005Full accounts made up to 31 March 2004 (12 pages)
25 January 2005Full accounts made up to 31 March 2004 (12 pages)
19 February 2004Annual return made up to 11/12/03 (5 pages)
19 February 2004Annual return made up to 11/12/03 (5 pages)
2 October 2003Full accounts made up to 31 March 2003 (12 pages)
2 October 2003Full accounts made up to 31 March 2003 (12 pages)
6 February 2003Full accounts made up to 31 March 2002 (12 pages)
6 February 2003Full accounts made up to 31 March 2002 (12 pages)
10 January 2003Annual return made up to 11/12/02 (5 pages)
10 January 2003Annual return made up to 11/12/02 (5 pages)
22 January 2002Full accounts made up to 31 March 2001 (11 pages)
22 January 2002Full accounts made up to 31 March 2001 (11 pages)
7 January 2002Annual return made up to 11/12/01 (4 pages)
7 January 2002Annual return made up to 11/12/01 (4 pages)
11 September 2001New secretary appointed;new director appointed (2 pages)
11 September 2001Secretary resigned;director resigned (1 page)
11 September 2001Secretary resigned;director resigned (1 page)
11 September 2001New secretary appointed;new director appointed (2 pages)
15 January 2001Full accounts made up to 31 March 2000 (12 pages)
15 January 2001Full accounts made up to 31 March 2000 (12 pages)
21 December 2000Director resigned (1 page)
21 December 2000Director resigned (1 page)
21 December 2000Annual return made up to 11/12/00
  • 363(288) ‐ Director resigned
(4 pages)
21 December 2000Annual return made up to 11/12/00
  • 363(288) ‐ Director resigned
(4 pages)
13 January 2000Annual return made up to 11/12/99 (4 pages)
13 January 2000Annual return made up to 11/12/99 (4 pages)
6 September 1999Full accounts made up to 31 March 1999 (11 pages)
6 September 1999Full accounts made up to 31 March 1999 (11 pages)
24 December 1998Annual return made up to 11/12/98
  • 363(288) ‐ Director resigned
(6 pages)
24 December 1998Annual return made up to 11/12/98
  • 363(288) ‐ Director resigned
(6 pages)
27 October 1998Full accounts made up to 31 March 1998 (10 pages)
27 October 1998Full accounts made up to 31 March 1998 (10 pages)
12 January 1998Annual return made up to 11/12/97 (6 pages)
12 January 1998Annual return made up to 11/12/97 (6 pages)
9 September 1997Full accounts made up to 31 March 1997 (10 pages)
9 September 1997Full accounts made up to 31 March 1997 (10 pages)
25 January 1997New director appointed (2 pages)
25 January 1997New director appointed (2 pages)
13 December 1996Annual return made up to 11/12/96 (6 pages)
13 December 1996Annual return made up to 11/12/96 (6 pages)
9 September 1996Director resigned (1 page)
9 September 1996Director resigned (1 page)
8 September 1996New director appointed (2 pages)
8 September 1996New director appointed (2 pages)
29 July 1996Full accounts made up to 31 March 1996 (10 pages)
29 July 1996Full accounts made up to 31 March 1996 (10 pages)
3 June 1996New director appointed (2 pages)
3 June 1996New director appointed (2 pages)
3 June 1996Director resigned (1 page)
3 June 1996Director resigned (1 page)
3 June 1996Director resigned (1 page)
3 June 1996Director resigned (1 page)
15 January 1996New director appointed (2 pages)
15 January 1996New director appointed (2 pages)
11 January 1996Annual return made up to 11/12/95
  • 363(288) ‐ Director resigned
(6 pages)
11 January 1996Annual return made up to 11/12/95
  • 363(288) ‐ Director resigned
(6 pages)
5 October 1995Full accounts made up to 31 March 1995 (11 pages)
5 October 1995Full accounts made up to 31 March 1995 (11 pages)
11 December 1990Incorporation (36 pages)