Company NameLondon Drama
Company StatusActive
Company Number02570343
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date21 December 1990(33 years, 4 months ago)

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education
SIC 85520Cultural education
SIC 85600Educational support services
Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Secretary NameMr Christopher Lawrence
NationalityBritish
StatusCurrent
Appointed01 April 2004(13 years, 3 months after company formation)
Appointment Duration20 years
RoleAdministrator
Country of ResidenceEngland
Correspondence Address76 Kimberley Avenue
Nunhead Peckham
London
SE15 3XH
Director NameMs Amanda Jane Kipling
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2008(17 years, 3 months after company formation)
Appointment Duration16 years
RoleLecturer
Country of ResidenceEngland
Correspondence Address19 The Squirrels
Belmont Hill
Lewisham
London
SE13 5DR
Director NameMrs Carol Ann Olivier
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2008(17 years, 3 months after company formation)
Appointment Duration16 years
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address31 Osterley Park View Road
London
W7 2HG
Director NameMs Gillian Entwistle
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2014(23 years, 10 months after company formation)
Appointment Duration9 years, 5 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address23 Allnutts Road
Epping
Essex
CM16 7BE
Director NameMs Zoe Merritt
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2015(24 years, 2 months after company formation)
Appointment Duration9 years, 2 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address76 Kimberley Avenue
London
SE15 3XH
Director NameMiss Rosie Devine
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2020(29 years, 4 months after company formation)
Appointment Duration4 years
RoleTeacher
Country of ResidenceEngland
Correspondence Address20 Cato Road
Flat 2
London
SW4 7TX
Director NameMiss Georgina Mary Viveash
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2021(30 years, 9 months after company formation)
Appointment Duration2 years, 7 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address76 Kimberley Avenue
London
SE15 3XH
Director NameHeather Stuart Kay
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(1 year after company formation)
Appointment Duration1 year, 4 months (resigned 19 May 1993)
RoleFreelance Lecturer
Correspondence Address34 Woodland Rise
London
N10 3UG
Director NameMr David Barow
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(1 year after company formation)
Appointment Duration1 year, 4 months (resigned 19 May 1993)
RoleSchool Teacher
Correspondence Address7 Lorne Road
Walthamstow
London
E17 7PX
Director NameMr Martin David Bowler
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(1 year after company formation)
Appointment Duration8 years, 6 months (resigned 30 June 2000)
RoleTeacher
Correspondence Address54 Halford Road
Richmond
Surrey
TW10 6AP
Secretary NameMr Tim Donaldson
NationalityBritish
StatusResigned
Appointed21 December 1991(1 year after company formation)
Appointment Duration7 months (resigned 20 July 1992)
RoleCompany Director
Correspondence Address313 Ivydale Road
London
SE15 3DZ
Secretary NameMr Kim Chatterley
NationalityBritish
StatusResigned
Appointed21 December 1991(1 year after company formation)
Appointment Duration7 months (resigned 20 July 1992)
RoleCompany Director
Correspondence AddressHanover House 14 Hanover Square
London
W1R 0AN
Director NameMrs Elaine Mary Louise White
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(1 year, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 May 1995)
RoleEducational Representative
Correspondence Address5 Abercorn Close
London
NW8 9XS
Secretary NameMrs Elaine Mary Louise White
NationalityBritish
StatusResigned
Appointed20 July 1992(1 year, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 May 1995)
RoleEducational Representative
Correspondence Address5 Abercorn Close
London
NW8 9XS
Director NameStephanie Thompson
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1993(2 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 17 May 1995)
RoleTeacher
Correspondence Address2a Lowndes Court
Queens Road
Bromley
BR1 3EA
Director NameRachel Anna Searle-Mbullu
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1993(2 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 17 May 1995)
RoleTeacher
Correspondence Address59 Howbury Road
London
SE15 3HH
Director NameGraham Dale Contor
Date of BirthApril 1957 (Born 67 years ago)
NationalityAustralian
StatusResigned
Appointed17 May 1995(4 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 20 June 2001)
RoleTeacher
Correspondence Address4 The Chestnuts
31 Humber Road
London
SE3 7LS
Director NameMrs Virginia Mary Spooner
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1995(4 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 08 July 1998)
RoleDrama Consultant
Country of ResidenceEngland
Correspondence Address22 Remington Street
London
N1 8DH
Secretary NameRobert Kingsley
NationalityBritish
StatusResigned
Appointed17 May 1995(4 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 08 July 1998)
RoleTeacher
Correspondence Address128 Albion Road
London
N16 9PA
Director NameMs Amanda Jane Kipling
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1998(7 years, 6 months after company formation)
Appointment Duration6 years (resigned 19 July 2004)
RoleTeacher
Country of ResidenceEngland
Correspondence Address19 The Squirrels
Belmont Hill
Lewisham
London
SE13 5DR
Director NameElizabeth Broadgate
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1998(7 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 June 2001)
RoleTeacher
Correspondence Address25 Orbel Street
London
SW11 3NX
Secretary NameElizabeth Broadgate
NationalityBritish
StatusResigned
Appointed08 July 1998(7 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 June 2001)
RoleTeacher
Correspondence Address25 Orbel Street
London
SW11 3NX
Director NameMs Kiri Elizabeth Tunks
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(9 years, 6 months after company formation)
Appointment Duration4 years (resigned 19 July 2004)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressE17
Director NameMr Stuart Bennett
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(9 years, 6 months after company formation)
Appointment Duration14 years, 7 months (resigned 24 January 2015)
RoleFreelance
Country of ResidenceUnited Kingdom
Correspondence Address19 Horton Road
London
E8 1DP
Director NameWinifred Alice Bayliss
Date of BirthApril 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2001(10 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 12 May 2006)
RoleRetired Teacher
Correspondence Address54 Halford Road
Richmond
Surrey
TW10 6AP
Secretary NameWinifred Alice Bayliss
NationalityBritish
StatusResigned
Appointed20 June 2001(10 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 March 2004)
RoleRetired Teacher
Correspondence Address54 Halford Road
Richmond
Surrey
TW10 6AP
Director NameJohn Raymond Coventon
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2001(10 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 12 May 2006)
RoleTeacher
Correspondence Address14 Grange Gardens
South Norwood
London
SE25 6DL
Director NameChris Brassington
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2006(15 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2008)
RoleTeacher
Correspondence Address11 Westways
York Road
Northwood
Middlesex
HA6 1JN
Director NameGaynor Margaret Peach Pilbeam
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2006(15 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 March 2011)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address13 Sunnydene Road
Purley
Surrey
CR8 2DJ
Director NameGiulia James
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(20 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 October 2012)
RoleUnemployed
Country of ResidenceUnited Kingdom
Correspondence AddressThe Crypt Centre St Mary Magdalene's Church
Munster Square
London
NW1 3PL
Director NameMr Richard Smith
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2013(22 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 June 2015)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address48 Humbolt Road
London
W6 8QJ
Director NameMs Hannah Meltzer
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2014(23 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 August 2015)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 37 City Gate House
399-425 Eastern Avenue
Ilford
Essex
IG2 6LQ
Director NameMs Catherine Bridget Connor
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2019(28 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 2021)
RoleLecturer
Country of ResidenceEngland
Correspondence Address55 Crescent Wood Road
Sydenham
London
SE26 6SA

Contact

Websitewww.londondrama.org/
Telephone07 984936352
Telephone regionMobile

Location

Registered Address76 Kimberley Avenue
London
SE15 3XH
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardNunhead
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£13,513
Cash£6,023
Current Liabilities£300

Accounts

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

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Filing History

31 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
4 May 2023Termination of appointment of Zoe Merritt as a director on 3 May 2023 (1 page)
4 May 2023Termination of appointment of Gillian Entwistle as a director on 3 May 2023 (1 page)
7 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
4 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
4 July 2022Registered office address changed from The Crypt Centre St Mary Magdalene's Church Munster Square London NW1 3PL to 76 Kimberley Avenue London SE15 3XH on 4 July 2022 (1 page)
6 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
27 September 2021Appointment of Miss Georgina Mary Viveash as a director on 21 September 2021 (2 pages)
30 June 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
30 June 2021Termination of appointment of Catherine Bridget Connor as a director on 30 June 2021 (1 page)
31 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
7 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
20 April 2020Appointment of Miss Rosie Devine as a director on 13 April 2020 (2 pages)
23 January 2020Micro company accounts made up to 31 March 2019 (2 pages)
3 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
27 March 2019Appointment of Ms. Catherine Bridget Connor as a director on 19 March 2019 (2 pages)
28 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
4 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
25 October 2017Micro company accounts made up to 31 March 2017 (3 pages)
25 October 2017Micro company accounts made up to 31 March 2017 (3 pages)
12 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
25 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
25 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 August 2016Appointment of Ms Zoe Merritt as a director on 17 February 2015 (2 pages)
4 August 2016Appointment of Ms Zoe Merritt as a director on 17 February 2015 (2 pages)
4 August 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
4 August 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
9 December 2015Termination of appointment of Hannah Meltzer as a director on 31 August 2015 (1 page)
9 December 2015Termination of appointment of Hannah Meltzer as a director on 31 August 2015 (1 page)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 July 2015Annual return made up to 30 June 2015 no member list (6 pages)
2 July 2015Termination of appointment of Richard Smith as a director on 16 June 2015 (1 page)
2 July 2015Termination of appointment of Richard Smith as a director on 16 June 2015 (1 page)
2 July 2015Annual return made up to 30 June 2015 no member list (6 pages)
14 February 2015Termination of appointment of Stuart Bennett as a director on 24 January 2015 (1 page)
14 February 2015Termination of appointment of Stuart Bennett as a director on 24 January 2015 (1 page)
18 November 2014Appointment of Ms Gillian Entwistle as a director on 8 November 2014 (2 pages)
18 November 2014Appointment of Ms Gillian Entwistle as a director on 8 November 2014 (2 pages)
18 November 2014Appointment of Ms Gillian Entwistle as a director on 8 November 2014 (2 pages)
10 November 2014Total exemption full accounts made up to 31 March 2014 (14 pages)
10 November 2014Total exemption full accounts made up to 31 March 2014 (14 pages)
25 July 2014Appointment of Ms Hannah Meltzer as a director on 2 May 2014 (2 pages)
25 July 2014Annual return made up to 30 June 2014 no member list (7 pages)
25 July 2014Appointment of Ms Hannah Meltzer as a director on 2 May 2014 (2 pages)
25 July 2014Annual return made up to 30 June 2014 no member list (7 pages)
25 July 2014Appointment of Ms Hannah Meltzer as a director on 2 May 2014 (2 pages)
10 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 October 2013Appointment of Mr. Richard Smith as a director (2 pages)
8 October 2013Appointment of Mr. Richard Smith as a director (2 pages)
13 August 2013Annual return made up to 30 June 2013 no member list (5 pages)
13 August 2013Annual return made up to 30 June 2013 no member list (5 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 November 2012Termination of appointment of Giulia James as a director (1 page)
16 November 2012Termination of appointment of Giulia James as a director (1 page)
16 August 2012Director's details changed for Giulia James on 1 April 2011 (2 pages)
16 August 2012Director's details changed for Giulia James on 1 April 2011 (2 pages)
16 August 2012Director's details changed for Giulia James on 1 April 2011 (2 pages)
11 July 2012Annual return made up to 30 June 2012 no member list (6 pages)
11 July 2012Appointment of Giulia James as a director (2 pages)
11 July 2012Annual return made up to 30 June 2012 no member list (6 pages)
11 July 2012Appointment of Giulia James as a director (2 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 July 2011Termination of appointment of Gaynor Pilbeam as a director (1 page)
21 July 2011Termination of appointment of Gaynor Pilbeam as a director (1 page)
21 July 2011Annual return made up to 30 June 2011 no member list (5 pages)
21 July 2011Annual return made up to 30 June 2011 no member list (5 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 August 2010Memorandum and Articles of Association (12 pages)
24 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 August 2010Memorandum and Articles of Association (12 pages)
24 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 July 2010Annual return made up to 30 June 2010 no member list (6 pages)
21 July 2010Director's details changed for Mr Stuart Bennett on 30 June 2010 (2 pages)
21 July 2010Director's details changed for Ms. Amanda Kipling on 30 June 2010 (2 pages)
21 July 2010Director's details changed for Mrs. Carol Ann Olivier on 30 June 2010 (2 pages)
21 July 2010Director's details changed for Gaynor Margaret Peach Pilbeam on 30 June 2010 (2 pages)
21 July 2010Annual return made up to 30 June 2010 no member list (6 pages)
21 July 2010Director's details changed for Mrs. Carol Ann Olivier on 30 June 2010 (2 pages)
21 July 2010Director's details changed for Mr Stuart Bennett on 30 June 2010 (2 pages)
21 July 2010Director's details changed for Gaynor Margaret Peach Pilbeam on 30 June 2010 (2 pages)
21 July 2010Director's details changed for Ms. Amanda Kipling on 30 June 2010 (2 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 October 2009Appointment of a director (2 pages)
30 October 2009Appointment of a director (2 pages)
30 October 2009Appointment of a director (2 pages)
30 October 2009Appointment of a director (2 pages)
22 July 2009Director appointed ms. Amanda kipling (1 page)
22 July 2009Location of debenture register (1 page)
22 July 2009Location of debenture register (1 page)
22 July 2009Annual return made up to 30/06/09 (3 pages)
22 July 2009Annual return made up to 30/06/09 (3 pages)
22 July 2009Registered office changed on 22/07/2009 from the crypt centre st mary magdalene's church munster square london NW1 3PL united kingdom (1 page)
22 July 2009Location of register of members (1 page)
22 July 2009Registered office changed on 22/07/2009 from the crypt centre st mary magdalene's church munster square london NW1 3PL united kingdom (1 page)
22 July 2009Location of register of members (1 page)
22 July 2009Director appointed ms. Amanda kipling (1 page)
21 July 2009Appointment terminated director chris brassington (1 page)
21 July 2009Director appointed mrs. Carol olivier (1 page)
21 July 2009Appointment terminated director chris brassington (1 page)
21 July 2009Director appointed mrs. Carol olivier (1 page)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 August 2008Location of register of members (1 page)
4 August 2008Registered office changed on 04/08/2008 from the crypt centre st mary magdalene's church munster square london NW1 3PL united kingdom (1 page)
4 August 2008Registered office changed on 04/08/2008 from the crypt centre st mary magdalene's church munster square london NW1 3PL united kingdom (1 page)
4 August 2008Annual return made up to 30/06/08 (3 pages)
4 August 2008Location of debenture register (1 page)
4 August 2008Location of register of members (1 page)
4 August 2008Annual return made up to 30/06/08 (3 pages)
4 August 2008Location of debenture register (1 page)
10 June 2008Registered office changed on 10/06/2008 from diorama arts 3-7 euston centre regents place london NW1 3JG (1 page)
10 June 2008Registered office changed on 10/06/2008 from diorama arts 3-7 euston centre regents place london NW1 3JG (1 page)
30 December 2007Total exemption full accounts made up to 31 March 2007 (40 pages)
30 December 2007Total exemption full accounts made up to 31 March 2007 (40 pages)
4 July 2007Annual return made up to 30/06/07 (2 pages)
4 July 2007Director's particulars changed (1 page)
4 July 2007Annual return made up to 30/06/07 (2 pages)
4 July 2007Director's particulars changed (1 page)
29 January 2007Total exemption full accounts made up to 31 March 2006 (36 pages)
29 January 2007Total exemption full accounts made up to 31 March 2006 (36 pages)
31 July 2006New director appointed (2 pages)
31 July 2006Annual return made up to 30/06/06 (4 pages)
31 July 2006New director appointed (2 pages)
31 July 2006Annual return made up to 30/06/06 (4 pages)
31 July 2006Director resigned (1 page)
31 July 2006Director resigned (1 page)
31 July 2006New director appointed (2 pages)
31 July 2006New director appointed (2 pages)
31 July 2006Director resigned (1 page)
31 July 2006Director resigned (1 page)
3 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
3 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
5 August 2005Annual return made up to 30/06/05
  • 363(287) ‐ Registered office changed on 05/08/05
  • 363(288) ‐ Director resigned
(5 pages)
5 August 2005Annual return made up to 30/06/05
  • 363(287) ‐ Registered office changed on 05/08/05
  • 363(288) ‐ Director resigned
(5 pages)
17 March 2005Total exemption full accounts made up to 31 March 2004 (39 pages)
17 March 2005Total exemption full accounts made up to 31 March 2004 (39 pages)
11 August 2004Annual return made up to 30/06/04
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 11/08/04
(5 pages)
11 August 2004New secretary appointed (2 pages)
11 August 2004New secretary appointed (2 pages)
11 August 2004Annual return made up to 30/06/04
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 11/08/04
(5 pages)
26 January 2004Total exemption full accounts made up to 31 March 2003 (49 pages)
26 January 2004Total exemption full accounts made up to 31 March 2003 (49 pages)
4 August 2003Annual return made up to 30/06/03 (5 pages)
4 August 2003Annual return made up to 30/06/03 (5 pages)
19 July 2002New director appointed (2 pages)
19 July 2002New director appointed (2 pages)
17 July 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
17 July 2002Annual return made up to 30/06/02 (5 pages)
17 July 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
17 July 2002Annual return made up to 30/06/02 (5 pages)
25 July 2001New secretary appointed;new director appointed (2 pages)
25 July 2001New secretary appointed;new director appointed (2 pages)
25 July 2001Annual return made up to 30/06/01
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
25 July 2001Annual return made up to 30/06/01
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
13 June 2001Full accounts made up to 31 March 2001 (8 pages)
13 June 2001Full accounts made up to 31 March 2001 (8 pages)
4 August 2000Annual return made up to 30/06/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 August 2000New director appointed (2 pages)
4 August 2000Director resigned (1 page)
4 August 2000New director appointed (2 pages)
4 August 2000New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 01/03/2022 under section 1088 of the Companies Act 2006
(2 pages)
4 August 2000Director resigned (1 page)
4 August 2000Annual return made up to 30/06/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 August 2000New director appointed (2 pages)
27 July 2000Full accounts made up to 31 March 2000 (11 pages)
27 July 2000Full accounts made up to 31 March 2000 (11 pages)
20 August 1999Full accounts made up to 31 March 1999 (7 pages)
20 August 1999Full accounts made up to 31 March 1999 (7 pages)
22 July 1999Annual return made up to 30/06/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 July 1999Annual return made up to 30/06/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 February 1999Full accounts made up to 31 March 1998 (7 pages)
3 February 1999Full accounts made up to 31 March 1998 (7 pages)
30 July 1998Annual return made up to 30/06/98
  • 363(287) ‐ Registered office changed on 30/07/98
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
30 July 1998New secretary appointed;new director appointed (2 pages)
30 July 1998New director appointed (2 pages)
30 July 1998Annual return made up to 30/06/98
  • 363(287) ‐ Registered office changed on 30/07/98
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
30 July 1998New director appointed (2 pages)
30 July 1998New secretary appointed;new director appointed (2 pages)
7 August 1997Full accounts made up to 31 March 1997 (14 pages)
7 August 1997Full accounts made up to 31 March 1997 (14 pages)
23 July 1997Annual return made up to 30/06/97 (4 pages)
23 July 1997Annual return made up to 30/06/97 (4 pages)
24 September 1996Full accounts made up to 31 March 1996 (14 pages)
24 September 1996Full accounts made up to 31 March 1996 (14 pages)
24 June 1996Annual return made up to 30/06/96 (4 pages)
24 June 1996Annual return made up to 30/06/96 (4 pages)
5 September 1995Full accounts made up to 31 March 1995 (14 pages)
5 September 1995Full accounts made up to 31 March 1995 (14 pages)
27 July 1995Secretary resigned;director resigned (2 pages)
27 July 1995New secretary appointed (2 pages)
27 July 1995New director appointed (2 pages)
27 July 1995Secretary resigned;director resigned (2 pages)
27 July 1995Director resigned (2 pages)
27 July 1995Director resigned (2 pages)
27 July 1995Annual return made up to 30/06/95 (4 pages)
27 July 1995New secretary appointed (2 pages)
27 July 1995New director appointed (2 pages)
27 July 1995New director appointed (2 pages)
27 July 1995New director appointed (2 pages)
27 July 1995Director resigned (2 pages)
27 July 1995Director resigned (2 pages)
27 July 1995Annual return made up to 30/06/95 (4 pages)
21 December 1990Incorporation (25 pages)
21 December 1990Incorporation (25 pages)