London
SE27 0HS
Director Name | Ms Elizabeth Joan Duthie |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2016(25 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 45 Knights Hill London SE27 0HS |
Director Name | Ms Rhiannon Sarah Hughes |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2017(26 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Legal Adviser |
Country of Residence | England |
Correspondence Address | 45 Knights Hill London SE27 0HS |
Director Name | Mr Glyn Kyle |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2021(30 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Knights Hill London SE27 0HS |
Director Name | Mr Anthony Charles Lock |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2021(30 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 45 Knights Hill London SE27 0HS |
Secretary Name | Mrs Julie El-Bahrawy |
---|---|
Status | Current |
Appointed | 21 July 2021(30 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Correspondence Address | 45 Knights Hill London SE27 0HS |
Director Name | Ms Stephanie Carol Correia |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2022(31 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 45 Knights Hill London SE27 0HS |
Director Name | Mrs Judith Isobel Bowden |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(2 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 11 December 2006) |
Role | Occupational Therapist |
Correspondence Address | 21 Lawrence Street London SW3 5NF |
Director Name | Mr Reginald Charles Morton |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 May 1994) |
Role | Civil Servant |
Correspondence Address | 61 Peabody Hill London SE21 8JZ |
Director Name | Dr Frank Holloway |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1992(1 year after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 August 1993) |
Role | Medical Practitioner |
Correspondence Address | 77 The Crescent West Wickham Kent BR4 0HD |
Secretary Name | Philip Boxall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 May 1994) |
Role | Company Director |
Correspondence Address | 43 Kingsdown House Downs Estate Amhurst Road London E8 2AS |
Director Name | Dr Jerome Francis John Carson |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(1 year, 3 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 02 August 2012) |
Role | University Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 97 Orford Road London E17 9QR |
Director Name | Ms Mary McEnhill |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1993(2 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 March 1995) |
Role | Health Administrator |
Correspondence Address | 167 Croxted Road London SE21 8NL |
Secretary Name | Dr Jerome Francis John Carson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1994(3 years, 4 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 03 February 2004) |
Role | University Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 84 Canon Road Bromley Kent BR1 2SP |
Director Name | John Christopher Nash |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1994(3 years, 11 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 01 July 2004) |
Role | Company Director |
Correspondence Address | 270 Upland Road East Dulwich London SE22 0DN |
Director Name | John Temple Duerden |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1995(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 September 1998) |
Role | Fulltime Mature Student |
Correspondence Address | 24 Ada Road Camberwell London SE5 7RW |
Director Name | Fatima Duerden |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1995(4 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 15 October 2001) |
Role | Special Needs Support |
Correspondence Address | 24 Ada Road Camberwell London SE5 7RW |
Director Name | Dr John Stephen Hothersall |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1995(4 years, 8 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 11 December 2006) |
Role | University Lecturer |
Correspondence Address | 98 Canonbie Road London SE23 3AG |
Director Name | John Chacksfield |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2004(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 07 January 2008) |
Role | Team Manager Nhs |
Correspondence Address | 24 Glyn Road London E5 0JD |
Secretary Name | John Chacksfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2004(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 07 January 2008) |
Role | Team Manager Nhs |
Correspondence Address | 24 Glyn Road London E5 0JD |
Director Name | Jane Mounty |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2005(14 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 12 June 2006) |
Role | Psychiatrist |
Correspondence Address | 36 St Faiths Road London SE21 8JD |
Director Name | David Michael Fennell |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2005(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 December 2006) |
Role | Director Retired |
Country of Residence | England |
Correspondence Address | The Laurels Maple Court Rodmersham Sittingbourne Kent ME9 0LR |
Secretary Name | Ms Stephanie Carol Correia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2008(17 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 February 2010) |
Role | General Manager |
Correspondence Address | 8 Oaks Avenue London SE19 1QY |
Director Name | Mrs Jayne Couchman |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2008(17 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 02 December 2015) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 45 Knights Hill London SE27 0HS |
Director Name | Miss Hannah Qurra-Tul-Ain Mir |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2008(17 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 21 February 2018) |
Role | Monitoring And Performance Manager |
Country of Residence | England |
Correspondence Address | 45 Knights Hill London SE27 0HS |
Director Name | Mr John Chacksfield |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(19 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 2012) |
Role | Team Manager Nhs |
Country of Residence | United Kingdom |
Correspondence Address | Cherry Pie Frys Lane Sidford Sidmouth Devon EX10 9SR |
Director Name | Mr Anton Manickam |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2011(20 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 20 November 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 45 Knights Hill London SE27 0HS |
Director Name | Mr Doye Akinlade |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2012(21 years, 10 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 02 January 2024) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 45 Knights Hill London SE27 0HS |
Director Name | Mrs Maria Elizabeth McLachlan |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2014(23 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 December 2015) |
Role | Human Resources |
Country of Residence | United Kingdom |
Correspondence Address | 45 Knights Hill London SE27 0HS |
Director Name | Mr Archer Nicholas Jackson Kilpatrick |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2014(23 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 March 2016) |
Role | Project Finance |
Country of Residence | England |
Correspondence Address | 45 Knights Hill London SE27 0HS |
Director Name | Mr Edward Ball |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2016(25 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 July 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 45 Knights Hill London SE27 0HS |
Director Name | Mrs Alison Kirby |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2017(26 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 24 February 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 45 Knights Hill London SE27 0HS |
Director Name | Ms Ann Gillian Dennis |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2017(26 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 16 December 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 45 Knights Hill London SE27 0HS |
Director Name | Miss Jasmin Fiori |
---|---|
Date of Birth | May 1994 (Born 30 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 04 March 2021(30 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 April 2022) |
Role | Unemployed |
Country of Residence | England |
Correspondence Address | 45 Knights Hill London SE27 0HS |
Director Name | Ms Anne Braithwaite |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2021(30 years, 5 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 23 November 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 45 Knights Hill London SE27 0HS |
Website | sra-ltd.co.uk |
---|---|
Telephone | 020 87666688 |
Telephone region | London |
Registered Address | 45 Knights Hill London SE27 0HS |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Knight's Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £435,250 |
Net Worth | £251,452 |
Cash | £205,956 |
Current Liabilities | £20,509 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 1 January 2025 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 1 April |
Latest Return | 16 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 2 March 2025 (10 months, 1 week from now) |
21 February 2023 | Confirmation statement made on 16 February 2023 with no updates (3 pages) |
---|---|
19 January 2023 | Director's details changed for Miss Pamela Susan Newman on 1 August 2019 (2 pages) |
5 January 2023 | Appointment of Ms Stephanie Carol Correia as a director on 16 December 2022 (2 pages) |
4 January 2023 | Termination of appointment of Ann Gillian Dennis as a director on 16 December 2022 (1 page) |
29 December 2022 | Total exemption full accounts made up to 31 March 2022 (22 pages) |
6 May 2022 | Termination of appointment of Jasmin Fiori as a director on 20 April 2022 (1 page) |
16 February 2022 | Termination of appointment of Anne Braithwaite as a director on 23 November 2021 (1 page) |
16 February 2022 | Confirmation statement made on 16 February 2022 with no updates (3 pages) |
1 December 2021 | Total exemption full accounts made up to 31 March 2021 (21 pages) |
13 October 2021 | Termination of appointment of Rose Frances Neild as a director on 30 September 2021 (1 page) |
22 July 2021 | Appointment of Mrs Julie El-Bahrawy as a secretary on 21 July 2021 (2 pages) |
22 July 2021 | Termination of appointment of Stephanie Carol Correia as a secretary on 21 July 2021 (1 page) |
9 July 2021 | Appointment of Mr Anthony Charles Lock as a director on 29 June 2021 (2 pages) |
9 July 2021 | Appointment of Ms Anne Braithwaite as a director on 28 June 2021 (2 pages) |
22 June 2021 | Appointment of Mr Glyn Kyle as a director on 16 June 2021 (2 pages) |
16 March 2021 | Appointment of Miss Jasmin Fiori as a director on 4 March 2021 (2 pages) |
16 March 2021 | Director's details changed for Miss Jasmin Fiori on 4 March 2021 (2 pages) |
4 March 2021 | Termination of appointment of Alison Kirby as a director on 24 February 2021 (1 page) |
21 February 2021 | Confirmation statement made on 16 February 2021 with no updates (3 pages) |
12 November 2020 | Total exemption full accounts made up to 31 March 2020 (21 pages) |
27 February 2020 | Confirmation statement made on 16 February 2020 with no updates (3 pages) |
27 February 2020 | Termination of appointment of Anton Manickam as a director on 20 November 2019 (1 page) |
21 January 2020 | Appointment of Ms Rose Frances Neild as a director on 19 June 2019 (2 pages) |
6 January 2020 | Total exemption full accounts made up to 31 March 2019 (21 pages) |
18 February 2019 | Confirmation statement made on 16 February 2019 with no updates (3 pages) |
4 December 2018 | Total exemption full accounts made up to 31 March 2018 (23 pages) |
1 August 2018 | Termination of appointment of Edward Ball as a director on 20 July 2018 (1 page) |
28 February 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
28 February 2018 | Appointment of Ms Ann Gillian Dennis as a director on 23 October 2017 (2 pages) |
28 February 2018 | Termination of appointment of Hannah Qurra-Tul-Ain Mir as a director on 21 February 2018 (1 page) |
16 February 2018 | Appointment of Ms Rhiannon Sarah Hughes as a director on 18 October 2017 (2 pages) |
7 December 2017 | Full accounts made up to 31 March 2017 (21 pages) |
7 December 2017 | Full accounts made up to 31 March 2017 (21 pages) |
16 February 2017 | Termination of appointment of Marva Trenton as a director on 3 November 2016 (1 page) |
16 February 2017 | Confirmation statement made on 16 February 2017 with updates (4 pages) |
16 February 2017 | Appointment of Mrs Alison Kirby as a director on 19 January 2017 (2 pages) |
16 February 2017 | Confirmation statement made on 16 February 2017 with updates (4 pages) |
16 February 2017 | Appointment of Mrs Alison Kirby as a director on 19 January 2017 (2 pages) |
16 February 2017 | Termination of appointment of Marva Trenton as a director on 3 November 2016 (1 page) |
11 November 2016 | Total exemption full accounts made up to 31 March 2016 (19 pages) |
11 November 2016 | Total exemption full accounts made up to 31 March 2016 (19 pages) |
28 October 2016 | Termination of appointment of Lidia Poczok as a director on 2 December 2015 (1 page) |
28 October 2016 | Termination of appointment of Clare Tyson as a director on 2 December 2015 (1 page) |
28 October 2016 | Termination of appointment of Lidia Poczok as a director on 2 December 2015 (1 page) |
28 October 2016 | Appointment of Ms Elizabeth Joan Duthie as a director on 21 July 2016 (2 pages) |
28 October 2016 | Appointment of Ms Elizabeth Joan Duthie as a director on 21 July 2016 (2 pages) |
28 October 2016 | Termination of appointment of Clare Tyson as a director on 2 December 2015 (1 page) |
28 October 2016 | Termination of appointment of Maria Elizabeth Mclachlan as a director on 2 December 2015 (1 page) |
28 October 2016 | Termination of appointment of Maria Elizabeth Mclachlan as a director on 2 December 2015 (1 page) |
28 October 2016 | Termination of appointment of Archer Nicholas Jackson Kilpatrick as a director on 17 March 2016 (1 page) |
28 October 2016 | Termination of appointment of Jayne Couchman as a director on 2 December 2015 (1 page) |
28 October 2016 | Termination of appointment of Archer Nicholas Jackson Kilpatrick as a director on 17 March 2016 (1 page) |
28 October 2016 | Termination of appointment of Jayne Couchman as a director on 2 December 2015 (1 page) |
28 October 2016 | Termination of appointment of Susan Williams as a director on 2 December 2015 (1 page) |
28 October 2016 | Termination of appointment of Susan Williams as a director on 2 December 2015 (1 page) |
28 September 2016 | Appointment of Mr Edward Ball as a director on 17 March 2016 (2 pages) |
28 September 2016 | Appointment of Mr Edward Ball as a director on 17 March 2016 (2 pages) |
29 March 2016 | Annual return made up to 16 February 2016 no member list (7 pages) |
29 March 2016 | Annual return made up to 16 February 2016 no member list (7 pages) |
9 October 2015 | Total exemption full accounts made up to 31 March 2015 (21 pages) |
9 October 2015 | Total exemption full accounts made up to 31 March 2015 (21 pages) |
16 March 2015 | Annual return made up to 16 February 2015 no member list (1 page) |
16 March 2015 | Annual return made up to 16 February 2015 no member list (1 page) |
15 December 2014 | Director's details changed for Mrs Lidia Poczok on 2 June 2014 (2 pages) |
15 December 2014 | Director's details changed for Mrs Jayne Couchman on 15 December 2014 (2 pages) |
15 December 2014 | Director's details changed for Mrs Jayne Couchman on 15 December 2014 (2 pages) |
15 December 2014 | Appointment of Miss Pamela Susan Newman as a director on 18 June 2014 (2 pages) |
15 December 2014 | Director's details changed for Mrs Lidia Poczok on 2 June 2014 (2 pages) |
15 December 2014 | Director's details changed for Mrs Lidia Poczok on 2 June 2014 (2 pages) |
15 December 2014 | Appointment of Mrs Marva Trenton as a director on 18 June 2014 (2 pages) |
15 December 2014 | Appointment of Mr Archer Nicholas Jackson Kilpatrick as a director on 18 June 2014 (2 pages) |
15 December 2014 | Appointment of Miss Clare Tyson as a director on 18 June 2014 (2 pages) |
15 December 2014 | Termination of appointment of Carol Slater as a director on 6 March 2014 (1 page) |
15 December 2014 | Secretary's details changed for Ms Stephanie Carol Correia on 15 December 2014 (1 page) |
15 December 2014 | Appointment of Mr Archer Nicholas Jackson Kilpatrick as a director on 18 June 2014 (2 pages) |
15 December 2014 | Director's details changed for Miss Hannah Qurra-Tul-Ain Mir on 15 December 2014 (2 pages) |
15 December 2014 | Appointment of Miss Clare Tyson as a director on 18 June 2014 (2 pages) |
15 December 2014 | Termination of appointment of Carol Slater as a director on 6 March 2014 (1 page) |
15 December 2014 | Appointment of Mrs Susan Williams as a director on 18 June 2014 (2 pages) |
15 December 2014 | Appointment of Miss Pamela Susan Newman as a director on 18 June 2014 (2 pages) |
15 December 2014 | Secretary's details changed for Ms Stephanie Carol Correia on 15 December 2014 (1 page) |
15 December 2014 | Appointment of Mrs Susan Williams as a director on 18 June 2014 (2 pages) |
15 December 2014 | Appointment of Mrs Maria Elizabeth Mclachlan as a director on 18 June 2014 (2 pages) |
15 December 2014 | Appointment of Mrs Maria Elizabeth Mclachlan as a director on 18 June 2014 (2 pages) |
15 December 2014 | Appointment of Mrs Marva Trenton as a director on 18 June 2014 (2 pages) |
15 December 2014 | Director's details changed for Miss Hannah Qurra-Tul-Ain Mir on 15 December 2014 (2 pages) |
15 December 2014 | Termination of appointment of Carol Slater as a director on 6 March 2014 (1 page) |
14 October 2014 | Total exemption full accounts made up to 31 March 2014 (20 pages) |
14 October 2014 | Total exemption full accounts made up to 31 March 2014 (20 pages) |
17 March 2014 | Annual return made up to 16 February 2014 no member list (7 pages) |
17 March 2014 | Termination of appointment of Nicole Taylor as a director (1 page) |
17 March 2014 | Termination of appointment of Nicole Taylor as a director (1 page) |
17 March 2014 | Annual return made up to 16 February 2014 no member list (7 pages) |
17 March 2014 | Termination of appointment of Elizabeth Rafii-Tabar as a director (1 page) |
17 March 2014 | Termination of appointment of Elizabeth Rafii-Tabar as a director (1 page) |
23 December 2013 | Total exemption full accounts made up to 31 March 2013 (23 pages) |
23 December 2013 | Total exemption full accounts made up to 31 March 2013 (23 pages) |
25 February 2013 | Termination of appointment of Jerome Carson as a director (1 page) |
25 February 2013 | Termination of appointment of John Chacksfield as a director (1 page) |
25 February 2013 | Annual return made up to 16 February 2013 no member list (9 pages) |
25 February 2013 | Director's details changed for Mr Anton Manickam on 1 April 2012 (2 pages) |
25 February 2013 | Annual return made up to 16 February 2013 no member list (9 pages) |
25 February 2013 | Termination of appointment of John Chacksfield as a director (1 page) |
25 February 2013 | Termination of appointment of Jerome Carson as a director (1 page) |
25 February 2013 | Appointment of Mr Doye Akinlade as a director (2 pages) |
25 February 2013 | Director's details changed for Mrs Lidia Poczok on 1 April 2012 (2 pages) |
25 February 2013 | Director's details changed for Mrs Lidia Poczok on 1 April 2012 (2 pages) |
25 February 2013 | Director's details changed for Mr Anton Manickam on 1 April 2012 (2 pages) |
25 February 2013 | Appointment of Mr Doye Akinlade as a director (2 pages) |
25 February 2013 | Director's details changed for Mrs Lidia Poczok on 1 April 2012 (2 pages) |
25 February 2013 | Director's details changed for Mr Anton Manickam on 1 April 2012 (2 pages) |
3 December 2012 | Total exemption full accounts made up to 31 March 2012 (22 pages) |
3 December 2012 | Total exemption full accounts made up to 31 March 2012 (22 pages) |
8 May 2012 | Appointment of Miss Elizabeth Roya Rafii-Tabar as a director (2 pages) |
8 May 2012 | Appointment of Miss Elizabeth Roya Rafii-Tabar as a director (2 pages) |
25 April 2012 | Appointment of Mr Anton Manickam as a director (2 pages) |
25 April 2012 | Appointment of Mr Anton Manickam as a director (2 pages) |
27 March 2012 | Annual return made up to 16 February 2012 no member list (9 pages) |
27 March 2012 | Annual return made up to 16 February 2012 no member list (9 pages) |
4 November 2011 | Total exemption full accounts made up to 31 March 2011 (20 pages) |
4 November 2011 | Total exemption full accounts made up to 31 March 2011 (20 pages) |
22 March 2011 | Director's details changed for Mrs Jayne Couchman on 1 October 2009 (2 pages) |
22 March 2011 | Director's details changed for Mrs Jayne Couchman on 1 October 2009 (2 pages) |
22 March 2011 | Annual return made up to 16 February 2011 no member list (8 pages) |
22 March 2011 | Director's details changed for Mrs Jayne Couchman on 1 October 2009 (2 pages) |
22 March 2011 | Annual return made up to 16 February 2011 no member list (8 pages) |
21 March 2011 | Director's details changed for Dr Jerome Francis John Carson on 1 April 2010 (2 pages) |
21 March 2011 | Director's details changed for Dr Jerome Francis John Carson on 1 April 2010 (2 pages) |
21 March 2011 | Director's details changed for Mrs Carol Slater on 1 April 2010 (2 pages) |
21 March 2011 | Appointment of Mr John Chacksfield as a director (2 pages) |
21 March 2011 | Director's details changed for Mrs Carol Slater on 1 April 2010 (2 pages) |
21 March 2011 | Director's details changed for Mrs Nicole Andrea Taylor on 1 April 2010 (2 pages) |
21 March 2011 | Director's details changed for Mrs Nicole Andrea Taylor on 1 April 2010 (2 pages) |
21 March 2011 | Appointment of Mr John Chacksfield as a director (2 pages) |
21 March 2011 | Director's details changed for Dr Jerome Francis John Carson on 1 April 2010 (2 pages) |
21 March 2011 | Director's details changed for Mrs Nicole Andrea Taylor on 1 April 2010 (2 pages) |
21 March 2011 | Director's details changed for Miss Hannah Qurra-Tul-Ain Mir on 1 November 2009 (2 pages) |
21 March 2011 | Director's details changed for Mrs Carol Slater on 1 April 2010 (2 pages) |
21 March 2011 | Director's details changed for Miss Hannah Qurra-Tul-Ain Mir on 1 November 2009 (2 pages) |
21 March 2011 | Director's details changed for Miss Hannah Qurra-Tul-Ain Mir on 1 November 2009 (2 pages) |
27 January 2011 | Full accounts made up to 31 March 2010 (19 pages) |
27 January 2011 | Full accounts made up to 31 March 2010 (19 pages) |
13 April 2010 | Director's details changed for Carol Slater on 16 February 2010 (2 pages) |
13 April 2010 | Director's details changed for Carol Slater on 16 February 2010 (2 pages) |
13 April 2010 | Termination of appointment of Stephanie Correia as a secretary (1 page) |
13 April 2010 | Director's details changed for Jayne Couchman on 16 February 2010 (2 pages) |
13 April 2010 | Annual return made up to 16 February 2010 no member list (5 pages) |
13 April 2010 | Director's details changed for Lidia Poczok on 16 February 2010 (2 pages) |
13 April 2010 | Director's details changed for Miss Hannah Qurra-Tul-Ain Mir on 16 February 2010 (2 pages) |
13 April 2010 | Director's details changed for Nicole Andrea Taylor on 16 February 2010 (2 pages) |
13 April 2010 | Director's details changed for Nicole Andrea Taylor on 16 February 2010 (2 pages) |
13 April 2010 | Termination of appointment of Stephanie Correia as a secretary (1 page) |
13 April 2010 | Annual return made up to 16 February 2010 no member list (5 pages) |
13 April 2010 | Director's details changed for Jerome Francis John Carson on 16 February 2010 (2 pages) |
13 April 2010 | Director's details changed for Miss Hannah Qurra-Tul-Ain Mir on 16 February 2010 (2 pages) |
13 April 2010 | Director's details changed for Jerome Francis John Carson on 16 February 2010 (2 pages) |
13 April 2010 | Director's details changed for Lidia Poczok on 16 February 2010 (2 pages) |
13 April 2010 | Director's details changed for Jayne Couchman on 16 February 2010 (2 pages) |
10 December 2009 | Full accounts made up to 31 March 2009 (25 pages) |
10 December 2009 | Full accounts made up to 31 March 2009 (25 pages) |
18 May 2009 | Director appointed miss hannah qurra-tul-ain mir (1 page) |
18 May 2009 | Director appointed miss hannah qurra-tul-ain mir (1 page) |
18 May 2009 | Annual return made up to 16/02/09 (4 pages) |
18 May 2009 | Annual return made up to 16/02/09 (4 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (19 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (19 pages) |
17 June 2008 | Annual return made up to 16/02/08 (3 pages) |
17 June 2008 | Annual return made up to 16/02/08 (3 pages) |
16 June 2008 | Appointment terminated secretary john chacksfield (1 page) |
16 June 2008 | Secretary appointed ms stephanie carol correia (1 page) |
16 June 2008 | Appointment terminated director john chacksfield (1 page) |
16 June 2008 | Appointment terminated secretary john chacksfield (1 page) |
16 June 2008 | Secretary appointed ms stephanie carol correia (1 page) |
16 June 2008 | Appointment terminated director john chacksfield (1 page) |
9 April 2008 | Secretary appointed stephanie carol correia (2 pages) |
9 April 2008 | Director appointed jayne couchman (2 pages) |
9 April 2008 | Director appointed jayne couchman (2 pages) |
9 April 2008 | Secretary appointed stephanie carol correia (2 pages) |
1 December 2007 | Full accounts made up to 31 March 2007 (18 pages) |
1 December 2007 | Full accounts made up to 31 March 2007 (18 pages) |
16 February 2007 | Director resigned (1 page) |
16 February 2007 | Director resigned (1 page) |
16 February 2007 | Secretary resigned (1 page) |
16 February 2007 | Director resigned (1 page) |
16 February 2007 | Annual return made up to 16/02/07 (2 pages) |
16 February 2007 | Director resigned (1 page) |
16 February 2007 | Annual return made up to 16/02/07 (2 pages) |
16 February 2007 | Director resigned (1 page) |
16 February 2007 | Director resigned (1 page) |
16 February 2007 | Secretary resigned (1 page) |
16 February 2007 | Director resigned (1 page) |
16 February 2007 | Director resigned (1 page) |
16 February 2007 | Director resigned (1 page) |
16 February 2007 | Director resigned (1 page) |
29 January 2007 | Full accounts made up to 31 March 2006 (18 pages) |
29 January 2007 | Full accounts made up to 31 March 2006 (18 pages) |
8 December 2006 | New director appointed (2 pages) |
8 December 2006 | New director appointed (2 pages) |
7 September 2006 | New director appointed (2 pages) |
7 September 2006 | New director appointed (2 pages) |
19 June 2006 | Annual return made up to 16/02/06 (3 pages) |
19 June 2006 | New director appointed (1 page) |
19 June 2006 | New director appointed (1 page) |
19 June 2006 | Annual return made up to 16/02/06 (3 pages) |
27 January 2006 | Full accounts made up to 31 March 2005 (17 pages) |
27 January 2006 | Full accounts made up to 31 March 2005 (17 pages) |
17 November 2005 | New director appointed (2 pages) |
17 November 2005 | New director appointed (2 pages) |
17 November 2005 | New director appointed (2 pages) |
17 November 2005 | New director appointed (2 pages) |
17 November 2005 | New director appointed (2 pages) |
17 November 2005 | New director appointed (2 pages) |
28 February 2005 | Annual return made up to 16/02/05
|
28 February 2005 | Annual return made up to 16/02/05
|
28 February 2005 | Full accounts made up to 31 March 2004 (18 pages) |
28 February 2005 | New secretary appointed;new director appointed (2 pages) |
28 February 2005 | Full accounts made up to 31 March 2004 (18 pages) |
28 February 2005 | New secretary appointed;new director appointed (2 pages) |
8 April 2004 | New director appointed (2 pages) |
8 April 2004 | New director appointed (2 pages) |
3 February 2004 | Annual return made up to 05/02/04
|
3 February 2004 | Annual return made up to 05/02/04
|
28 November 2003 | Full accounts made up to 31 March 2003 (21 pages) |
28 November 2003 | Full accounts made up to 31 March 2003 (21 pages) |
10 February 2003 | Annual return made up to 05/02/03 (5 pages) |
10 February 2003 | Annual return made up to 05/02/03 (5 pages) |
15 November 2002 | Full accounts made up to 31 March 2002 (20 pages) |
15 November 2002 | Full accounts made up to 31 March 2002 (20 pages) |
7 December 2001 | Annual return made up to 06/12/01
|
7 December 2001 | Annual return made up to 06/12/01
|
7 December 2001 | New director appointed (2 pages) |
7 December 2001 | New director appointed (2 pages) |
12 November 2001 | Full accounts made up to 31 March 2001 (18 pages) |
12 November 2001 | Full accounts made up to 31 March 2001 (18 pages) |
7 March 2001 | Annual return made up to 06/12/00
|
7 March 2001 | Annual return made up to 06/12/00
|
8 November 2000 | Full accounts made up to 31 March 2000 (17 pages) |
8 November 2000 | Full accounts made up to 31 March 2000 (17 pages) |
27 March 2000 | Annual return made up to 06/12/99 (5 pages) |
27 March 2000 | Annual return made up to 06/12/99 (5 pages) |
22 October 1999 | Full accounts made up to 31 March 1999 (17 pages) |
22 October 1999 | Full accounts made up to 31 March 1999 (17 pages) |
21 February 1999 | Annual return made up to 06/12/98
|
21 February 1999 | Annual return made up to 06/12/98
|
27 October 1998 | Full accounts made up to 31 March 1998 (17 pages) |
27 October 1998 | Full accounts made up to 31 March 1998 (17 pages) |
27 April 1998 | New director appointed (2 pages) |
27 April 1998 | Annual return made up to 06/12/97 (6 pages) |
27 April 1998 | Annual return made up to 06/12/97 (6 pages) |
27 April 1998 | New director appointed (2 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (17 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (17 pages) |
29 November 1996 | Full accounts made up to 31 March 1996 (15 pages) |
29 November 1996 | Full accounts made up to 31 March 1996 (15 pages) |
29 November 1996 | Annual return made up to 06/12/96 (6 pages) |
29 November 1996 | Annual return made up to 06/12/96 (6 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (15 pages) |
8 February 1996 | Annual return made up to 06/12/95
|
8 February 1996 | Full accounts made up to 31 March 1995 (15 pages) |
8 February 1996 | Annual return made up to 06/12/95
|
18 October 1995 | Director resigned;new director appointed (2 pages) |
18 October 1995 | Director resigned;new director appointed (2 pages) |
27 June 1995 | Director resigned;new director appointed (2 pages) |
27 June 1995 | Director resigned;new director appointed (2 pages) |
24 March 1995 | New director appointed (2 pages) |
24 March 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
7 January 1991 | Incorporation (24 pages) |
7 January 1991 | Incorporation (24 pages) |