Company NameEducation Action
Company StatusDissolved
Company Number02570704
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date24 December 1990(33 years, 4 months ago)
Dissolution Date22 August 2013 (10 years, 8 months ago)
Previous NameWorld University Service (UK)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameSean Risdale
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1997(6 years, 4 months after company formation)
Appointment Duration16 years, 3 months (closed 22 August 2013)
RoleCharity Adviser
Country of ResidenceUnited Kingdom
Correspondence Address8 Midhurst Close
Cambridge
Cambridgeshire
CB4 1RQ
Director NameMr Martin Oakeshott
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1997(6 years, 4 months after company formation)
Appointment Duration16 years, 3 months (closed 22 August 2013)
RoleEducation Manager
Country of ResidenceEngland
Correspondence Address1 Duckett Road
London
N4 1BJ
Director NameMr Paul David Read
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2007(16 years, 6 months after company formation)
Appointment Duration6 years, 1 month (closed 22 August 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Sumner Road
Harrow
Middlesex
HA1 4BX
Secretary NameMr Alan Roy Wells
NationalityBritish
StatusClosed
Appointed01 November 2007(16 years, 10 months after company formation)
Appointment Duration5 years, 9 months (closed 22 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Forest Glade Whipps Cross
Leytonstone
London
E11 1LU
Director NameMr Kasper Egedal Paoe Christoffersen
Date of BirthJuly 1973 (Born 50 years ago)
NationalityDanish
StatusClosed
Appointed03 July 2008(17 years, 6 months after company formation)
Appointment Duration5 years, 1 month (closed 22 August 2013)
RoleCeo Autonomy Capital Research
Country of ResidenceUnited Kingdom
Correspondence Address82 Eaton Place
London
SW1X 8AU
Director NameMs Anne Isaacs
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2008(17 years, 6 months after company formation)
Appointment Duration5 years, 1 month (closed 22 August 2013)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address26 Chapel Lane
Belstead
Ipswich
Suffolk
IP8 3LR
Director NameDr John Cyril Patrick Oxenham
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2008(17 years, 6 months after company formation)
Appointment Duration5 years, 1 month (closed 22 August 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address15 Derby Hill Crescent
London
SE23 3YL
Director NameMr Jeremy Philip Sutcliffe
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2008(17 years, 8 months after company formation)
Appointment Duration4 years, 11 months (closed 22 August 2013)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address95 Cross Hall Road
Eaton Ford
St Neots
Cambridgeshire
PE19 7AB
Director NameMrs Angela Claire Walker
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2008(17 years, 11 months after company formation)
Appointment Duration4 years, 8 months (closed 22 August 2013)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressMorumbi
Duffield Lane, Stoke Poges
Slough
South Buckinghamshire
SL2 4AH
Director NameDr Robert David Hull
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2008(17 years, 11 months after company formation)
Appointment Duration4 years, 8 months (closed 22 August 2013)
RoleConsultant
Country of ResidenceEngland
Correspondence Address27 Myddelton Square
London
EC1R 1YE
Director NameMs Kamala Chandra Katbamna
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2009(18 years, 6 months after company formation)
Appointment Duration4 years, 1 month (closed 22 August 2013)
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence Address190 Amelia Street
London
SE17 3AS
Director NameAlison Frawles Girdwood
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1992(2 years after company formation)
Appointment Duration4 years, 4 months (resigned 30 April 1997)
RoleUniversity Researcher
Correspondence Address27/8 Blair Street
Edinburgh
EH1 1QR
Scotland
Director NameMr Fessahaye Gebregiorgis
NationalityBritish
StatusResigned
Appointed24 December 1992(2 years after company formation)
Appointment Duration1 year, 3 months (resigned 29 March 1994)
RoleLecturer
Correspondence Address65 Arden House
London
SW9 9DS
Director NameMrs Jane Freeland
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1992(2 years after company formation)
Appointment Duration1 year, 3 months (resigned 29 March 1994)
RoleLecturer
Correspondence Address3 Greville Road
Shirley
Southampton
Hampshire
SO15 5AW
Director NameMr Amanuel Chebresellasie
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1992(2 years after company formation)
Appointment Duration4 months (resigned 24 April 1993)
RoleCompany Director
Correspondence Address15-23 John Adams Hall
Endsliegh Street
London
WE1 0DH
Secretary NameSuresh Pauskam Laluani
NationalityBritish
StatusResigned
Appointed24 December 1992(2 years after company formation)
Appointment Duration2 years, 1 month (resigned 30 January 1995)
RoleCompany Director
Correspondence Address10 Palmers Court
Palmers Road
New Southgate
London
N11 1SG
Director NameRaul Hopkins
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1993(2 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 18 June 1996)
RoleEconomist
Correspondence Address96 Wallwood Road
London
E11
Director NameAlemayehu Berhanu
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityEthiopian
StatusResigned
Appointed29 March 1994(3 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 April 1997)
RoleP G Student
Correspondence AddressThe Croft School Alveston Hill
Alveston
Stratford Upon Avon
Warwickshire
CV37 7RL
Director NameMrs Patricia Ann Hawkes
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1994(3 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 April 1997)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address111 Beatty Avenue
Coldean
Brighton
BN1 9EP
Director NameSarbast Aram
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1994(3 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 June 1996)
RoleCharity Coordinator
Correspondence Address16 Hastings House
Vicarage Road
London
N17 0BQ
Director NameMr Martin Blakey
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(4 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 13 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Heslington Road
York
YO10 5AX
Secretary NameMr Martin Blakey
NationalityBritish
StatusResigned
Appointed01 February 1995(4 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 18 June 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Heslington Road
York
YO10 5AX
Secretary NameMs Heather Robb Lamont
NationalityBritish
StatusResigned
Appointed18 June 1996(5 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 22 September 2000)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address4 Bywater Place
London
SE16 5ND
Director NameProf Lalage Jean Bown
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1997(6 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 23 October 2003)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 Dogpole Court
Dogpole
Shrewsbury
SY1 1ES
Wales
Director NameMrs Asha Kin Duale
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1997(6 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 21 March 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address96b Camden Street
London
NW1 0HY
Director NameAnnabel Elizabeth Grant
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1997(6 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 11 March 2000)
RoleSocial Development Adviser
Correspondence Address43 Alderney Street
London
SW1V 4HH
Director NameVjekoslav Domljan
Date of BirthNovember 1955 (Born 68 years ago)
NationalityCroat
StatusResigned
Appointed20 September 1997(6 years, 9 months after company formation)
Appointment Duration6 months (resigned 21 March 1998)
RoleVisiting Research Scholar
Correspondence Address88 The Avenue
London
NW6 7NN
Director NameSoroush Javadi Motlagh
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1998(7 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 September 2000)
RoleManagement Consultant
Correspondence Address32 Eade Road
London
N4 1DH
Secretary NameMr Matthew Alan Walker
NationalityBritish
StatusResigned
Appointed13 January 2001(10 years after company formation)
Appointment Duration1 year, 9 months (resigned 24 October 2002)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Saint Helier Grove
Baildon
Shipley
West Yorkshire
BD17 6SX
Director NameRuth Johnson
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2001(10 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 08 June 2004)
RoleVoluntary Sector Worker
Correspondence Address26 Brighton Road
London
N16 8EG
Director NameWorkneh Dechasa
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2002(11 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 03 January 2008)
RoleSenior Advisory Teacher
Correspondence Address35 St Peter's Road
London
N9 8JJ
Secretary NameMr Habte Hagos
NationalityBritish
StatusResigned
Appointed01 January 2003(12 years after company formation)
Appointment Duration3 years, 9 months (resigned 18 October 2006)
RoleChartered Accountant & Interna
Country of ResidenceEngland
Correspondence Address52 Harlinger Street
London
SE18 5SY
Director NameProf Leone Burton
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2003(12 years after company formation)
Appointment Duration2 years, 10 months (resigned 15 November 2005)
RoleProfessor
Correspondence Address39 Stretten Avenue
Cambridge
Cambridgeshire
CB4 3ES
Director NameMr Habte Hagos
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2003(12 years after company formation)
Appointment Duration3 years, 9 months (resigned 18 October 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address52 Harlinger Street
London
SE18 5SY
Director NameAliya Elagib
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2003(12 years, 1 month after company formation)
Appointment Duration5 years (resigned 20 February 2008)
RoleCo-ordinator
Correspondence Address4a Devon Mansion
Woodcock Hill
Middlesex
HA3 0XR

Contact

Websitewww.educationaction.org/
Telephone023 04359736
Telephone regionSouthampton / Portsmouth

Location

Registered AddressBaker Tilly
Ground Floor Meridien House 69-71 Clarendon Road
Watford
Herts
WD17 1DS
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Turnover£1,216,348
Net Worth£48,537
Cash£88,247
Current Liabilities£120,315

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

22 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
22 August 2013Final Gazette dissolved following liquidation (1 page)
22 August 2013Final Gazette dissolved following liquidation (1 page)
22 May 2013Return of final meeting in a creditors' voluntary winding up (23 pages)
22 May 2013Return of final meeting in a creditors' voluntary winding up (23 pages)
16 April 2013Registered office address changed from 1st Floor 46 Clarendon Road Watford Hertfordshire WD17 1JJ on 16 April 2013 (2 pages)
16 April 2013Registered office address changed from 1St Floor 46 Clarendon Road Watford Hertfordshire WD17 1JJ on 16 April 2013 (2 pages)
23 May 2012Liquidators statement of receipts and payments to 7 April 2012 (13 pages)
23 May 2012Liquidators statement of receipts and payments to 7 April 2012 (13 pages)
23 May 2012Liquidators' statement of receipts and payments to 7 April 2012 (13 pages)
23 May 2012Liquidators' statement of receipts and payments to 7 April 2012 (13 pages)
22 June 2011Liquidators statement of receipts and payments to 7 April 2011 (13 pages)
22 June 2011Liquidators' statement of receipts and payments to 7 April 2011 (13 pages)
22 June 2011Liquidators statement of receipts and payments to 7 April 2011 (13 pages)
22 June 2011Liquidators' statement of receipts and payments to 7 April 2011 (13 pages)
24 June 2010Notice to Registrar of Companies of Notice of disclaimer (2 pages)
24 June 2010Notice to Registrar of Companies of Notice of disclaimer (2 pages)
29 April 2010Registered office address changed from Cc3.16 Kennington Park 1-3 Brixton Road London SW9 6DE on 29 April 2010 (2 pages)
29 April 2010Registered office address changed from Cc3.16 Kennington Park 1-3 Brixton Road London SW9 6DE on 29 April 2010 (2 pages)
21 April 2010Statement of affairs with form 4.19 (11 pages)
21 April 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 April 2010Appointment of a voluntary liquidator (5 pages)
21 April 2010Appointment of a voluntary liquidator (5 pages)
21 April 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-04-08
(1 page)
21 April 2010Statement of affairs with form 4.19 (11 pages)
20 January 2010Director's details changed for Martin Oakeshott on 24 December 2009 (2 pages)
20 January 2010Director's details changed for Dr John Cyril Patrick Oxenham on 24 December 2009 (2 pages)
20 January 2010Director's details changed for Ms Kamala Chandra Katbamna on 24 December 2009 (2 pages)
20 January 2010Registered office address changed from Cc3.10 Kennington Park 1-3 Brixton Road London SW9 6DE Uk on 20 January 2010 (1 page)
20 January 2010Director's details changed for Ms Angela Claire Walker on 24 December 2009 (2 pages)
20 January 2010Director's details changed for Sean Risdale on 24 December 2009 (2 pages)
20 January 2010Director's details changed for Ms Anne Isaacs on 24 December 2009 (2 pages)
20 January 2010Director's details changed for Martin Oakeshott on 24 December 2009 (2 pages)
20 January 2010Director's details changed for Dr John Cyril Patrick Oxenham on 24 December 2009 (2 pages)
20 January 2010Director's details changed for Ms Anne Isaacs on 24 December 2009 (2 pages)
20 January 2010Annual return made up to 24 December 2009 no member list (7 pages)
20 January 2010Director's details changed for Mr Kasper Egedal Paoe Christoffersen on 24 December 2009 (2 pages)
20 January 2010Director's details changed for Paul David Read on 24 December 2009 (2 pages)
20 January 2010Director's details changed for Sean Risdale on 24 December 2009 (2 pages)
20 January 2010Director's details changed for Ms Kamala Chandra Katbamna on 24 December 2009 (2 pages)
20 January 2010Director's details changed for Paul David Read on 24 December 2009 (2 pages)
20 January 2010Registered office address changed from Cc3.10 Kennington Park 1-3 Brixton Road London SW9 6DE Uk on 20 January 2010 (1 page)
20 January 2010Director's details changed for Mr Jeremy Philip Sutcliffe on 24 December 2009 (2 pages)
20 January 2010Director's details changed for Mr Kasper Egedal Paoe Christoffersen on 24 December 2009 (2 pages)
20 January 2010Director's details changed for Ms Angela Claire Walker on 24 December 2009 (2 pages)
20 January 2010Annual return made up to 24 December 2009 no member list (7 pages)
20 January 2010Director's details changed for Mr Jeremy Philip Sutcliffe on 24 December 2009 (2 pages)
21 October 2009Amended full accounts made up to 31 March 2009 (31 pages)
21 October 2009Amended full accounts made up to 31 March 2009 (31 pages)
19 October 2009Full accounts made up to 31 March 2009 (31 pages)
19 October 2009Full accounts made up to 31 March 2009 (31 pages)
14 August 2009Director appointed ms kamala chandra katbamna (1 page)
14 August 2009Director appointed ms kamala chandra katbamna (1 page)
29 May 2009Full accounts made up to 31 March 2008 (21 pages)
29 May 2009Full accounts made up to 31 March 2008 (21 pages)
20 January 2009Annual return made up to 24/12/08 (5 pages)
20 January 2009Annual return made up to 24/12/08 (5 pages)
20 January 2009Director appointed ms angela claire walker (1 page)
20 January 2009Director appointed ms angela claire walker (1 page)
6 January 2009Appointment Terminated Director william samuel (1 page)
6 January 2009Appointment terminated director william samuel (1 page)
5 January 2009Director appointed mr robert david hull (1 page)
5 January 2009Director appointed mr robert david hull (1 page)
7 October 2008Appointment terminated director sue turrell (1 page)
7 October 2008Appointment Terminated Director sue turrell (1 page)
30 September 2008Director appointed mr jeremy philip sutcliffe (1 page)
30 September 2008Director appointed mr jeremy philip sutcliffe (1 page)
14 August 2008Director appointed ms anne rosemary isaacs (1 page)
14 August 2008Director appointed ms anne rosemary isaacs (1 page)
13 August 2008Director's change of particulars / paul read / 31/07/2008 (1 page)
13 August 2008Director's Change of Particulars / paul read / 31/07/2008 / HouseName/Number was: , now: 31; Street was: 37 ashness gardens, now: sumner road; Post Town was: greenford, now: harrow; Post Code was: UB6 0RW, now: HA1 4BX (1 page)
28 July 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(28 pages)
28 July 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(28 pages)
24 July 2008Director appointed mr kasper egedal paoe christoffersen (1 page)
24 July 2008Director appointed mr kasper egedal paoe christoffersen (1 page)
23 July 2008Director appointed dr john cyril patrick oxenham (1 page)
23 July 2008Director appointed dr john cyril patrick oxenham (1 page)
21 July 2008Registered office changed on 21/07/2008 from 1-3 dufferin street london EC1Y 8NA (1 page)
21 July 2008Registered office changed on 21/07/2008 from 1-3 dufferin street london EC1Y 8NA (1 page)
18 July 2008Appointment terminated director malcolm keight (1 page)
18 July 2008Appointment Terminated Director malcolm keight (1 page)
4 June 2008Full accounts made up to 31 March 2007 (30 pages)
4 June 2008Full accounts made up to 31 March 2007 (30 pages)
9 May 2008Director appointed mr william edgar foyle samuel (2 pages)
9 May 2008Director appointed mr william edgar foyle samuel (2 pages)
14 April 2008Memorandum and Articles of Association (28 pages)
14 April 2008Memorandum and Articles of Association (28 pages)
14 March 2008Company name changed world university service (uk)\certificate issued on 18/03/08 (2 pages)
14 March 2008Company name changed world university service (uk)\certificate issued on 18/03/08 (2 pages)
7 March 2008Director's change of particulars / sean risdale / 01/02/2008 (1 page)
7 March 2008Appointment Terminated Director aliya elagib (1 page)
7 March 2008Appointment terminated director aliya elagib (1 page)
7 March 2008Director's Change of Particulars / sean risdale / 01/02/2008 / HouseName/Number was: , now: 8; Street was: 9 william smith close, now: midhurst close; Region was: , now: cambridgeshire; Post Code was: CB1 2QE, now: CB4 1RQ (1 page)
29 January 2008Full accounts made up to 31 March 2006 (28 pages)
29 January 2008Full accounts made up to 31 March 2006 (28 pages)
18 January 2008Director resigned (1 page)
18 January 2008Director's particulars changed (1 page)
18 January 2008Annual return made up to 24/12/07 (2 pages)
18 January 2008Annual return made up to 24/12/07 (2 pages)
18 January 2008Director's particulars changed (1 page)
18 January 2008Director resigned (1 page)
16 November 2007New director appointed (2 pages)
16 November 2007Director resigned (1 page)
16 November 2007New secretary appointed (2 pages)
16 November 2007New director appointed (2 pages)
16 November 2007New secretary appointed (2 pages)
16 November 2007Director resigned (1 page)
15 June 2007Annual return made up to 24/12/06 (2 pages)
15 June 2007Annual return made up to 24/12/06 (2 pages)
4 June 2007Registered office changed on 04/06/07 from: 14 dufferin street london EC1Y 8PD (1 page)
4 June 2007Registered office changed on 04/06/07 from: 14 dufferin street london EC1Y 8PD (1 page)
1 February 2007Secretary resigned (1 page)
1 February 2007Director's particulars changed (1 page)
1 February 2007Director's particulars changed (1 page)
1 February 2007Director resigned (1 page)
1 February 2007Director resigned (1 page)
1 February 2007Director resigned (1 page)
1 February 2007Director resigned (1 page)
1 February 2007Secretary resigned (1 page)
30 August 2006Particulars of mortgage/charge (3 pages)
30 August 2006Particulars of mortgage/charge (3 pages)
1 February 2006Annual return made up to 24/12/05 (3 pages)
1 February 2006Annual return made up to 24/12/05 (3 pages)
31 January 2006Director resigned (1 page)
31 January 2006Director's particulars changed (1 page)
31 January 2006Director's particulars changed (1 page)
31 January 2006Director's particulars changed (1 page)
31 January 2006Director resigned (1 page)
31 January 2006Director resigned (1 page)
31 January 2006Director's particulars changed (1 page)
31 January 2006Director's particulars changed (1 page)
31 January 2006Director resigned (1 page)
31 January 2006Director resigned (1 page)
31 January 2006Director resigned (1 page)
31 January 2006Director's particulars changed (1 page)
25 November 2005Full accounts made up to 31 March 2005 (31 pages)
25 November 2005Full accounts made up to 31 March 2005 (31 pages)
4 January 2005Annual return made up to 24/12/04
  • 363(288) ‐ Director's particulars changed
(3 pages)
4 January 2005Annual return made up to 24/12/04 (3 pages)
9 December 2004Director resigned (1 page)
9 December 2004Director resigned (1 page)
1 November 2004Full accounts made up to 31 March 2004 (40 pages)
1 November 2004Full accounts made up to 31 March 2004 (40 pages)
25 October 2004Director resigned (1 page)
25 October 2004Director resigned (1 page)
29 September 2004Particulars of mortgage/charge (4 pages)
29 September 2004Particulars of mortgage/charge (4 pages)
16 January 2004Annual return made up to 24/12/03 (12 pages)
16 January 2004New director appointed (2 pages)
16 January 2004New secretary appointed;new director appointed (2 pages)
16 January 2004New secretary appointed;new director appointed (2 pages)
16 January 2004Annual return made up to 24/12/03
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
16 January 2004New director appointed (2 pages)
18 December 2003Full accounts made up to 31 March 2003 (38 pages)
18 December 2003Full accounts made up to 31 March 2003 (38 pages)
2 August 2003Particulars of mortgage/charge (3 pages)
2 August 2003Particulars of mortgage/charge (3 pages)
8 April 2003New director appointed (2 pages)
8 April 2003New director appointed (2 pages)
10 March 2003New director appointed (2 pages)
10 March 2003New director appointed (2 pages)
10 February 2003New director appointed (2 pages)
10 February 2003New director appointed (2 pages)
10 February 2003New director appointed (2 pages)
10 February 2003Director's particulars changed (1 page)
10 February 2003Director's particulars changed (1 page)
10 February 2003New director appointed (2 pages)
10 February 2003New director appointed (2 pages)
10 February 2003Director's particulars changed (1 page)
10 February 2003Director's particulars changed (1 page)
10 February 2003New director appointed (2 pages)
25 January 2003Annual return made up to 24/12/02 (12 pages)
25 January 2003Annual return made up to 24/12/02
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(12 pages)
21 January 2003Director resigned (1 page)
21 January 2003Director resigned (1 page)
21 January 2003Director resigned (1 page)
21 January 2003Director resigned (1 page)
21 January 2003Director resigned (1 page)
21 January 2003Director resigned (1 page)
21 January 2003Director resigned (1 page)
21 January 2003Director resigned (1 page)
21 January 2003Director resigned (1 page)
21 January 2003Director resigned (1 page)
6 December 2002Full accounts made up to 31 March 2002 (25 pages)
6 December 2002Full accounts made up to 31 March 2002 (25 pages)
20 February 2002Annual return made up to 24/12/01 (9 pages)
20 February 2002Annual return made up to 24/12/01 (9 pages)
21 December 2001New director appointed (2 pages)
21 December 2001New director appointed (2 pages)
5 December 2001New director appointed (2 pages)
5 December 2001New director appointed (2 pages)
26 September 2001Full accounts made up to 31 March 2001 (25 pages)
26 September 2001Full accounts made up to 31 March 2001 (25 pages)
23 July 2001Secretary's particulars changed;director's particulars changed (1 page)
23 July 2001Secretary's particulars changed;director's particulars changed (1 page)
14 May 2001New director appointed (2 pages)
14 May 2001New director appointed (2 pages)
13 April 2001New director appointed (2 pages)
13 April 2001New director appointed (2 pages)
4 April 2001Secretary resigned;director resigned (1 page)
4 April 2001New director appointed (2 pages)
4 April 2001New director appointed (2 pages)
4 April 2001Secretary resigned;director resigned (1 page)
3 April 2001Director resigned (1 page)
3 April 2001Director resigned (1 page)
3 April 2001Director resigned (1 page)
3 April 2001Director resigned (1 page)
27 March 2001Annual return made up to 24/12/00 (8 pages)
27 March 2001Annual return made up to 24/12/00
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
5 March 2001New director appointed (2 pages)
5 March 2001New director appointed (2 pages)
5 February 2001New secretary appointed (2 pages)
5 February 2001New secretary appointed (2 pages)
22 November 2000Director resigned (1 page)
22 November 2000Director resigned (1 page)
18 August 2000Full accounts made up to 31 March 2000 (22 pages)
18 August 2000Full accounts made up to 31 March 2000 (22 pages)
23 January 2000New director appointed (2 pages)
23 January 2000Annual return made up to 24/12/99 (8 pages)
23 January 2000Annual return made up to 24/12/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
23 January 2000New director appointed (2 pages)
9 August 1999Full accounts made up to 31 March 1999 (22 pages)
9 August 1999Full accounts made up to 31 March 1999 (22 pages)
25 February 1999Annual return made up to 24/12/98
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
25 February 1999Annual return made up to 24/12/98 (10 pages)
9 February 1999New director appointed (2 pages)
9 February 1999New director appointed (2 pages)
26 June 1998Full accounts made up to 31 March 1998 (19 pages)
26 June 1998Full accounts made up to 31 March 1998 (19 pages)
28 April 1998New director appointed (2 pages)
28 April 1998New director appointed (2 pages)
28 April 1998New director appointed (2 pages)
28 April 1998New director appointed (2 pages)
24 February 1998Accounting reference date extended from 30/09/97 to 31/03/98 (1 page)
24 February 1998Accounting reference date extended from 30/09/97 to 31/03/98 (1 page)
23 January 1998Annual return made up to 24/12/97
  • 363(288) ‐ Director resigned
(8 pages)
23 January 1998New director appointed (2 pages)
23 January 1998New director appointed (2 pages)
23 January 1998Annual return made up to 24/12/97 (8 pages)
23 January 1998New director appointed (2 pages)
23 January 1998Director resigned (1 page)
23 January 1998New director appointed (2 pages)
23 January 1998Director resigned (1 page)
30 October 1997Director resigned (1 page)
30 October 1997Director resigned (1 page)
14 August 1997New director appointed (2 pages)
14 August 1997New director appointed (2 pages)
14 August 1997New director appointed (2 pages)
14 August 1997New director appointed (2 pages)
14 August 1997New director appointed (2 pages)
14 August 1997New director appointed (2 pages)
14 August 1997New director appointed (2 pages)
14 August 1997Director resigned (1 page)
14 August 1997Director resigned (1 page)
14 August 1997New director appointed (2 pages)
14 August 1997Director resigned (1 page)
14 August 1997New director appointed (2 pages)
14 August 1997New director appointed (2 pages)
14 August 1997Director resigned (1 page)
14 August 1997New director appointed (2 pages)
14 August 1997New director appointed (2 pages)
14 August 1997New director appointed (2 pages)
14 August 1997Director resigned (1 page)
14 August 1997New director appointed (2 pages)
14 August 1997New director appointed (2 pages)
14 August 1997New director appointed (2 pages)
14 August 1997Director resigned (1 page)
14 August 1997New director appointed (2 pages)
14 August 1997New director appointed (2 pages)
23 April 1997Full accounts made up to 30 September 1996 (18 pages)
23 April 1997Full accounts made up to 30 September 1996 (18 pages)
25 February 1997Annual return made up to 24/12/96
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
25 February 1997New secretary appointed;new director appointed (2 pages)
25 February 1997New secretary appointed;new director appointed (2 pages)
25 February 1997Annual return made up to 24/12/96 (8 pages)
20 February 1997Registered office changed on 20/02/97 from: 20-21 compton terrace london N1 2UN (1 page)
20 February 1997Registered office changed on 20/02/97 from: 20-21 compton terrace london N1 2UN (1 page)
7 June 1996Full accounts made up to 30 September 1995 (20 pages)
7 June 1996Full accounts made up to 30 September 1995 (20 pages)
8 March 1996Annual return made up to 24/12/95
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 March 1996Annual return made up to 24/12/95 (8 pages)
10 January 1996Secretary's particulars changed (2 pages)
28 July 1995Full accounts made up to 30 September 1994 (4 pages)
28 July 1995Full accounts made up to 30 September 1994 (4 pages)
20 April 1995New director appointed (2 pages)
20 April 1995New director appointed (2 pages)
20 April 1995New director appointed (2 pages)
20 April 1995New director appointed (2 pages)
12 April 1995Annual return made up to 24/12/94 (6 pages)
12 April 1995New director appointed (2 pages)
12 April 1995New secretary appointed;new director appointed (2 pages)
12 April 1995Annual return made up to 24/12/94
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
4 April 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (43 pages)
20 April 1994Memorandum and Articles of Association (14 pages)
20 April 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
20 April 1994Memorandum and Articles of Association (14 pages)
20 April 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
24 December 1990Incorporation (25 pages)
24 December 1990Incorporation (25 pages)