Company NameKali Theatre Company Limited
Company StatusActive
Company Number02583595
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 February 1991(33 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NamePenelope Margaret Gold
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 1999(8 years, 2 months after company formation)
Appointment Duration25 years
RoleLiterary Manager Director Of W
Country of ResidenceUnited Kingdom
Correspondence Address48 Burlington Close
Elgin Avenue
London
W9 3LZ
Director NameMs Jocelyn Hilary Francis Watson
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2002(11 years, 9 months after company formation)
Appointment Duration21 years, 5 months
RoleWriter
Country of ResidenceEngland
Correspondence Address46 Langham Road
London
N15 3RA
Director NameShiroma Silva
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2006(15 years, 1 month after company formation)
Appointment Duration18 years, 1 month
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence Address97 Riverview Gardens
London
SW13 8RA
Secretary NameMr Christopher Corner
StatusCurrent
Appointed28 June 2011(20 years, 4 months after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Correspondence AddressThe Albany Centre Douglas Way
London
SE8 4AG
Director NameMs Alison Claire McFadyen
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2012(21 years, 9 months after company formation)
Appointment Duration11 years, 5 months
RoleBanker
Country of ResidenceEngland
Correspondence AddressThe Albany Centre Douglas Way
London
SE8 4AG
Director NameMs Rukhsana Ahmad
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2017(26 years, 7 months after company formation)
Appointment Duration6 years, 6 months
RoleWriter
Country of ResidenceEngland
Correspondence AddressThe Albany Centre Douglas Way
London
SE8 4AG
Director NameMs Shivani Mathur
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2018(26 years, 11 months after company formation)
Appointment Duration6 years, 3 months
RoleFounder/Owner 606 Square
Country of ResidenceEngland
Correspondence AddressThe Albany Centre Douglas Way
London
SE8 4AG
Director NameNigham Shahid
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2020(28 years, 10 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Albany Centre Douglas Way
London
SE8 4AG
Director NameMs Syeda Maliha Haider
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2023(32 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks
RoleBusiness Mentor
Country of ResidenceEngland
Correspondence AddressThe Albany Centre Douglas Way
London
SE8 4AG
Director NameMs Shruti Garodia
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2023(32 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence AddressThe Albany Centre Douglas Way
London
SE8 4AG
Director NameMs Vinika Devasar Rao
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 2023(32 years, 10 months after company formation)
Appointment Duration4 months
RoleExecutive & Professor
Country of ResidenceEngland
Correspondence AddressThe Albany Centre Douglas Way
London
SE8 4AG
Director NameMrs Mary Elizabeth Haselden
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHazeldene
Leith Park Road
Gravesend
Kent
DA12 1LW
Secretary NameMiss Karen Picton
NationalityBritish
StatusResigned
Appointed19 February 1991(same day as company formation)
RoleCompany Director
Correspondence Address10 Overcliffe
Gravesend
Kent
DA11 0EF
Director NameMs Rita Mishra
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1991(3 weeks, 4 days after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 July 1991)
RoleGeneral Manager Tara Arts Group
Correspondence Address482a West Green Road
Tottenham
London
N15 3DA
Director NameMs Pratibha Parmar
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1991(3 weeks, 4 days after company formation)
Appointment Duration6 years, 8 months (resigned 28 November 1997)
RoleNon Exc Dir/Filmaker
Country of ResidenceEngland
Correspondence Address78 Fonthill Road
London
N4 3HT
Director NameMs Rukhsana Ahmad
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1991(3 weeks, 4 days after company formation)
Appointment Duration7 years, 2 months (resigned 05 June 1998)
RoleWriter
Correspondence Address6 Pelham Street
London
SW7 2NG
Secretary NameMs Rita Wolf
NationalityBritish
StatusResigned
Appointed16 March 1991(3 weeks, 4 days after company formation)
Appointment Duration6 years, 11 months (resigned 24 February 1998)
RoleActress
Correspondence Address10 Majestic Court
Portland Rise
London
N4 2UT
Director NameMs Ravinder Randhawa
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1991(1 month after company formation)
Appointment Duration6 years, 8 months (resigned 28 November 1997)
RoleWriter/Non Exec Dir
Correspondence Address59 Helix Road
London
SW2 2JR
Director NameMs Preethi Manuel
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1997(6 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 March 2000)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence Address200a Iverson Road
London
NW6 2HL
Director NameRena Sodhi
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1998(7 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 May 2001)
RoleArts Professional
Correspondence Address29 Wilberforce Road
London
N4 2SN
Director NameTony Craze
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1998(7 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 May 2001)
RoleWriter
Correspondence Address108 Wellesley Road
London
W4 3AP
Secretary NamePenelope Margaret Gold
NationalityBritish
StatusResigned
Appointed05 June 1998(7 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 25 April 1999)
RoleLiterary Manager
Country of ResidenceUnited Kingdom
Correspondence Address48 Burlington Close
Elgin Avenue
London
W9 3LZ
Secretary NameMs Kamila Zahno
NationalityBritish
StatusResigned
Appointed25 April 1999(8 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 16 December 2004)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFlat 2 94 Stapleton Hall Road
London
N4 4QA
Director NameMs Shelley Ursula King
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2002(11 years after company formation)
Appointment Duration1 year, 9 months (resigned 01 December 2003)
RoleActor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
28 Well Walk
London
NW3 1LD
Secretary NameMs Shelley Ursula King
NationalityBritish
StatusResigned
Appointed16 September 2004(13 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 29 June 2011)
RoleActor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
28 Well Walk
London
NW3 1LD
Director NameMs Elizabeth Cuffy
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2005(14 years, 9 months after company formation)
Appointment Duration18 years (resigned 13 December 2023)
RoleCommunity Leisure Officer
Country of ResidenceEngland
Correspondence Address23 Boston Road
East Ham
London
E6 3NH
Director NameMs Shyama Perera
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2006(15 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 26 November 2008)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence Address13 Gladys Road
London
NW6 2PU
Director NameShobu Kapoor
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2006(15 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 02 December 2009)
RoleActress
Correspondence AddressFlat 4 54 Kings Road
Richmond
Surrey
TW10 6EP
Director NameAnouk Mishti
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2009(18 years, 9 months after company formation)
Appointment Duration6 years (resigned 09 December 2015)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressThe Albany Centre Douglas Way
London
SE8 4AG
Director NameMz Amy Beeson
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2009(18 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 25 January 2015)
RoleSenior Manager Communications
Country of ResidenceUnited Kingdom
Correspondence AddressThe Albany Centre Douglas Way
London
SE8 4AG
Director NameHena Miah
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2009(18 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 February 2012)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address20 Rupert Street
London
W1D 6DF
Director NameRozet Shah
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2012(21 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 August 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Albany Centre Douglas Way
London
SE8 4AG
Director NameMs Lena Patel
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2015(24 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 February 2017)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressThe Albany Centre Douglas Way
London
SE8 4AG
Director NameMs Pauline Dall
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2015(24 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 December 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Albany Centre Douglas Way
London
SE8 4AG

Contact

Websitewww.kalitheatre.co.uk/
Email address[email protected]
Telephone020 86946033
Telephone regionLondon

Location

Registered AddressThe Albany Centre
Douglas Way
London
SE8 4AG
RegionLondon
ConstituencyLewisham, Deptford
CountyGreater London
WardNew Cross
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£253,626
Cash£250,031
Current Liabilities£1,450

Accounts

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

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Filing History

2 January 2024Appointment of Ms Vinika Devasar Rao as a director on 28 December 2023 (2 pages)
31 December 2023Termination of appointment of Shelley Ursula King as a director on 28 December 2023 (1 page)
22 December 2023Termination of appointment of Elizabeth Cuffy as a director on 13 December 2023 (1 page)
22 December 2023Appointment of Ms Syeda Maliha Haider as a director on 13 December 2023 (2 pages)
22 December 2023Appointment of Ms Shruti Garodia as a director on 13 December 2023 (2 pages)
20 December 2023Total exemption full accounts made up to 31 March 2023 (13 pages)
2 May 2023Total exemption full accounts made up to 31 March 2022 (21 pages)
1 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
22 February 2023Confirmation statement made on 18 February 2023 with no updates (3 pages)
18 February 2022Confirmation statement made on 18 February 2022 with no updates (3 pages)
8 January 2022Total exemption full accounts made up to 31 March 2021 (17 pages)
10 September 2021Termination of appointment of Rathuge Kithmini Wimalasekera as a director on 1 December 2019 (1 page)
26 February 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
9 January 2021Total exemption full accounts made up to 31 March 2020 (17 pages)
18 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
14 January 2020Appointment of Nigham Shahid as a director on 5 January 2020 (2 pages)
2 January 2020Total exemption full accounts made up to 31 March 2019 (17 pages)
20 February 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
5 January 2019Total exemption full accounts made up to 31 March 2018 (17 pages)
4 December 2018Termination of appointment of Pauline Dall as a director on 1 December 2018 (1 page)
7 March 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
25 January 2018Appointment of Ms Shivani Mathur as a director on 24 January 2018 (2 pages)
24 January 2018Appointment of Ms Rathuge Kithmini Wimalasekera as a director on 24 January 2018 (2 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (17 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (17 pages)
6 October 2017Appointment of Ms Rukhsana Ahmad as a director on 6 October 2017 (2 pages)
6 October 2017Appointment of Ms Rukhsana Ahmad as a director on 6 October 2017 (2 pages)
24 February 2017Confirmation statement made on 18 February 2017 with updates (4 pages)
24 February 2017Termination of appointment of Lena Patel as a director on 1 February 2017 (1 page)
24 February 2017Termination of appointment of Lena Patel as a director on 1 February 2017 (1 page)
24 February 2017Confirmation statement made on 18 February 2017 with updates (4 pages)
29 December 2016Total exemption full accounts made up to 31 March 2016 (14 pages)
29 December 2016Total exemption full accounts made up to 31 March 2016 (14 pages)
19 March 2016Annual return made up to 18 February 2016 no member list (8 pages)
19 March 2016Annual return made up to 18 February 2016 no member list (8 pages)
19 March 2016Termination of appointment of Anouk Mishti as a director on 9 December 2015 (1 page)
19 March 2016Termination of appointment of Anouk Mishti as a director on 9 December 2015 (1 page)
12 February 2016Appointment of Ms Pauline Dall as a director on 8 December 2015 (2 pages)
12 February 2016Appointment of Ms Lena Patel as a director on 8 December 2015 (2 pages)
12 February 2016Appointment of Ms Pauline Dall as a director on 8 December 2015 (2 pages)
12 February 2016Appointment of Ms Lena Patel as a director on 8 December 2015 (2 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 November 2015Termination of appointment of Elizabeth Youard as a director on 15 September 2015 (1 page)
2 November 2015Termination of appointment of Elizabeth Youard as a director on 15 September 2015 (1 page)
2 November 2015Termination of appointment of Amy Beeson as a director on 25 January 2015 (1 page)
2 November 2015Termination of appointment of Amy Beeson as a director on 25 January 2015 (1 page)
24 February 2015Annual return made up to 18 February 2015 no member list (9 pages)
24 February 2015Annual return made up to 18 February 2015 no member list (9 pages)
15 December 2014Total exemption full accounts made up to 31 March 2014 (15 pages)
15 December 2014Total exemption full accounts made up to 31 March 2014 (15 pages)
22 August 2014Termination of appointment of Rozet Shah as a director on 1 August 2014 (1 page)
22 August 2014Termination of appointment of Rozet Shah as a director on 1 August 2014 (1 page)
22 August 2014Termination of appointment of Rozet Shah as a director on 1 August 2014 (1 page)
6 March 2014Annual return made up to 18 February 2014 no member list (10 pages)
6 March 2014Annual return made up to 18 February 2014 no member list (10 pages)
27 November 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
27 November 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
8 March 2013Annual return made up to 18 February 2013 no member list (10 pages)
8 March 2013Annual return made up to 18 February 2013 no member list (10 pages)
27 December 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
27 December 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
30 November 2012Appointment of Mz Alison Mcfadyen as a director (2 pages)
30 November 2012Appointment of Mz Alison Mcfadyen as a director (2 pages)
26 November 2012Registered office address changed from 20 Rupert Street London W1D 6DF United Kingdom on 26 November 2012 (1 page)
26 November 2012Registered office address changed from 20 Rupert Street London W1D 6DF United Kingdom on 26 November 2012 (1 page)
19 November 2012Appointment of Rozet Shah as a director (2 pages)
19 November 2012Appointment of Rozet Shah as a director (2 pages)
22 February 2012Annual return made up to 18 February 2012 no member list (9 pages)
22 February 2012Annual return made up to 18 February 2012 no member list (9 pages)
20 February 2012Termination of appointment of Hena Miah as a director (1 page)
20 February 2012Termination of appointment of Hena Miah as a director (1 page)
20 February 2012Termination of appointment of Shelley King as a secretary (1 page)
20 February 2012Termination of appointment of Shelley King as a secretary (1 page)
14 December 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
14 December 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
10 October 2011Appointment of Mr Christopher Corner as a secretary (1 page)
10 October 2011Appointment of Mr Christopher Corner as a secretary (1 page)
6 April 2011Annual return made up to 18 February 2011 no member list (9 pages)
6 April 2011Annual return made up to 18 February 2011 no member list (9 pages)
10 March 2011Appointment of Ms Elizabeth Youard as a director (2 pages)
10 March 2011Appointment of Ms Elizabeth Youard as a director (2 pages)
21 December 2010Total exemption full accounts made up to 31 March 2010 (14 pages)
21 December 2010Total exemption full accounts made up to 31 March 2010 (14 pages)
13 April 2010Annual return made up to 18 February 2010 no member list (6 pages)
13 April 2010Director's details changed for Jocelyn Watson on 12 April 2010 (2 pages)
13 April 2010Director's details changed for Shelley King on 12 April 2010 (2 pages)
13 April 2010Director's details changed for Elizabeth Cuffy on 12 April 2010 (2 pages)
13 April 2010Annual return made up to 18 February 2010 no member list (6 pages)
13 April 2010Director's details changed for Penelope Margaret Gold on 12 April 2010 (2 pages)
13 April 2010Director's details changed for Shiroma Silva on 12 April 2010 (2 pages)
13 April 2010Termination of appointment of Shobu Kapoor as a director (1 page)
13 April 2010Director's details changed for Penelope Margaret Gold on 12 April 2010 (2 pages)
13 April 2010Director's details changed for Shiroma Silva on 12 April 2010 (2 pages)
13 April 2010Director's details changed for Shelley King on 12 April 2010 (2 pages)
13 April 2010Director's details changed for Jocelyn Watson on 12 April 2010 (2 pages)
13 April 2010Director's details changed for Elizabeth Cuffy on 12 April 2010 (2 pages)
13 April 2010Termination of appointment of Shobu Kapoor as a director (1 page)
22 January 2010Partial exemption accounts made up to 31 March 2009 (12 pages)
22 January 2010Partial exemption accounts made up to 31 March 2009 (12 pages)
10 January 2010Appointment of Anouk Mishti as a director (2 pages)
10 January 2010Appointment of Hena Miah as a director (2 pages)
10 January 2010Appointment of Hena Miah as a director (2 pages)
10 January 2010Appointment of Anouk Mishti as a director (2 pages)
5 December 2009Appointment of Mz Amy Beeson as a director (2 pages)
5 December 2009Appointment of Mz Amy Beeson as a director (2 pages)
2 April 2009Location of register of members (1 page)
2 April 2009Location of debenture register (1 page)
2 April 2009Annual return made up to 18/02/09 (4 pages)
2 April 2009Annual return made up to 18/02/09 (4 pages)
2 April 2009Location of register of members (1 page)
2 April 2009Location of debenture register (1 page)
16 December 2008Appointment terminated director shyama perera (1 page)
16 December 2008Appointment terminated director shyama perera (1 page)
8 December 2008Partial exemption accounts made up to 31 March 2008 (10 pages)
8 December 2008Partial exemption accounts made up to 31 March 2008 (10 pages)
17 July 2008Registered office changed on 17/07/2008 from 18 rupert street london W1D 6DE (1 page)
17 July 2008Registered office changed on 17/07/2008 from 18 rupert street london W1D 6DE (1 page)
28 February 2008Annual return made up to 18/02/08 (4 pages)
28 February 2008Annual return made up to 18/02/08 (4 pages)
27 February 2008Appointment terminated director rita wolf (1 page)
27 February 2008Appointment terminated director rita wolf (1 page)
27 February 2008Director's change of particulars / shobu kapoor / 26/02/2008 (1 page)
27 February 2008Director's change of particulars / shobu kapoor / 26/02/2008 (1 page)
6 February 2008New director appointed (1 page)
6 February 2008New director appointed (1 page)
12 December 2007New director appointed (1 page)
12 December 2007New director appointed (1 page)
6 December 2007Partial exemption accounts made up to 31 March 2007 (10 pages)
6 December 2007Partial exemption accounts made up to 31 March 2007 (10 pages)
23 February 2007Registered office changed on 23/02/07 from: 18 rupert street london W1D 6DF (1 page)
23 February 2007Location of register of members (1 page)
23 February 2007Annual return made up to 18/02/07 (2 pages)
23 February 2007Location of debenture register (1 page)
23 February 2007Location of debenture register (1 page)
23 February 2007Annual return made up to 18/02/07 (2 pages)
23 February 2007Registered office changed on 23/02/07 from: 18 rupert street london W1D 6DF (1 page)
23 February 2007Location of register of members (1 page)
12 February 2007Partial exemption accounts made up to 31 March 2006 (11 pages)
12 February 2007Partial exemption accounts made up to 31 March 2006 (11 pages)
18 October 2006New secretary appointed (2 pages)
18 October 2006New secretary appointed (2 pages)
5 April 2006New director appointed (2 pages)
5 April 2006New director appointed (2 pages)
27 March 2006Annual return made up to 18/02/06
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
27 March 2006Annual return made up to 18/02/06
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
3 January 2006Accounts for a medium company made up to 31 March 2005 (11 pages)
3 January 2006Accounts for a medium company made up to 31 March 2005 (11 pages)
28 December 2005Registered office changed on 28/12/05 from: colombo centre 34-68 colombo street london SE1 6DP (1 page)
28 December 2005Registered office changed on 28/12/05 from: colombo centre 34-68 colombo street london SE1 6DP (1 page)
21 December 2005New director appointed (1 page)
21 December 2005New director appointed (1 page)
5 August 2005Director resigned (1 page)
5 August 2005Director resigned (1 page)
31 March 2005Annual return made up to 18/02/05 (6 pages)
31 March 2005Annual return made up to 18/02/05 (6 pages)
11 January 2005Partial exemption accounts made up to 31 March 2004 (11 pages)
11 January 2005Partial exemption accounts made up to 31 March 2004 (11 pages)
29 December 2004New director appointed (2 pages)
29 December 2004New director appointed (2 pages)
22 December 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
22 December 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
29 April 2004Director resigned (1 page)
29 April 2004Director resigned (1 page)
27 March 2004Partial exemption accounts made up to 30 June 2003 (10 pages)
27 March 2004Partial exemption accounts made up to 30 June 2003 (10 pages)
9 March 2004Accounting reference date shortened from 30/06/04 to 30/04/04 (1 page)
9 March 2004Accounting reference date shortened from 30/06/04 to 30/04/04 (1 page)
8 March 2004Annual return made up to 18/02/04
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
8 March 2004Annual return made up to 18/02/04
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
21 January 2004Registered office changed on 21/01/04 from: suffolk house 1-8 whitfield place london W1T 5JU (1 page)
21 January 2004Registered office changed on 21/01/04 from: suffolk house 1-8 whitfield place london W1T 5JU (1 page)
19 May 2003Total exemption full accounts made up to 30 June 2002 (11 pages)
19 May 2003Total exemption full accounts made up to 30 June 2002 (11 pages)
18 March 2003New director appointed (2 pages)
18 March 2003New director appointed (2 pages)
10 March 2003Registered office changed on 10/03/03 from: quadrant house 80-82 regent street london W1B 5RP (1 page)
10 March 2003Annual return made up to 18/02/03 (6 pages)
10 March 2003Annual return made up to 18/02/03 (6 pages)
10 March 2003Registered office changed on 10/03/03 from: quadrant house 80-82 regent street london W1B 5RP (1 page)
11 December 2002New director appointed (2 pages)
11 December 2002New director appointed (2 pages)
25 April 2002Partial exemption accounts made up to 30 June 2001 (10 pages)
25 April 2002Partial exemption accounts made up to 30 June 2001 (10 pages)
5 April 2002New director appointed (2 pages)
5 April 2002New director appointed (2 pages)
25 February 2002Annual return made up to 18/02/02
  • 363(287) ‐ Registered office changed on 25/02/02
  • 363(288) ‐ Director resigned
(5 pages)
25 February 2002Annual return made up to 18/02/02
  • 363(287) ‐ Registered office changed on 25/02/02
  • 363(288) ‐ Director resigned
(5 pages)
14 March 2001Full accounts made up to 30 June 2000 (9 pages)
14 March 2001Full accounts made up to 30 June 2000 (9 pages)
28 February 2001Annual return made up to 18/02/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
28 February 2001Annual return made up to 18/02/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
25 January 2001Annual return made up to 19/02/00
  • 363(288) ‐ Director resigned
(6 pages)
25 January 2001New secretary appointed (2 pages)
25 January 2001Annual return made up to 19/02/00
  • 363(288) ‐ Director resigned
(6 pages)
25 January 2001New secretary appointed (2 pages)
7 December 1999New director appointed (2 pages)
7 December 1999Full accounts made up to 30 June 1999 (10 pages)
7 December 1999Full accounts made up to 30 June 1999 (10 pages)
7 December 1999New director appointed (2 pages)
1 November 1999Accounting reference date extended from 28/02/99 to 30/06/99 (1 page)
1 November 1999Accounting reference date extended from 28/02/99 to 30/06/99 (1 page)
20 October 1999Secretary resigned (1 page)
20 October 1999Secretary resigned (1 page)
26 April 1999Annual return made up to 19/02/99
  • 363(288) ‐ Secretary resigned
(6 pages)
26 April 1999Annual return made up to 19/02/99
  • 363(288) ‐ Secretary resigned
(6 pages)
29 December 1998Full accounts made up to 28 February 1998 (6 pages)
29 December 1998Full accounts made up to 28 February 1998 (6 pages)
15 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 July 1998New director appointed (3 pages)
2 July 1998New director appointed (3 pages)
2 July 1998New director appointed (4 pages)
2 July 1998New director appointed (4 pages)
18 June 1998Director resigned (1 page)
18 June 1998New director appointed (3 pages)
18 June 1998Director resigned (1 page)
18 June 1998New secretary appointed (3 pages)
18 June 1998Director resigned (1 page)
18 June 1998New director appointed (3 pages)
18 June 1998New secretary appointed (3 pages)
18 June 1998New director appointed (3 pages)
18 June 1998New director appointed (2 pages)
18 June 1998New director appointed (2 pages)
18 June 1998New director appointed (2 pages)
18 June 1998Director resigned (1 page)
18 June 1998Director resigned (1 page)
18 June 1998Director resigned (1 page)
18 June 1998New director appointed (3 pages)
18 June 1998New director appointed (2 pages)
11 June 1998Annual return made up to 19/02/98
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 11/06/98
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
11 June 1998Annual return made up to 19/02/98
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 11/06/98
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
15 April 1998Full accounts made up to 28 February 1997 (6 pages)
15 April 1998Full accounts made up to 28 February 1997 (6 pages)
3 January 1997Registered office changed on 03/01/97 from: 43 cantelupe road east grinstead west sussex RH19 3BL (1 page)
3 January 1997Registered office changed on 03/01/97 from: 43 cantelupe road east grinstead west sussex RH19 3BL (1 page)
30 December 1996Accounts for a dormant company made up to 29 February 1996 (2 pages)
30 December 1996Accounts for a dormant company made up to 29 February 1996 (2 pages)
20 March 1996Annual return made up to 19/02/96 (5 pages)
20 March 1996Annual return made up to 19/02/96 (5 pages)
4 July 1995Accounts for a dormant company made up to 28 February 1995 (1 page)
4 July 1995Accounts for a dormant company made up to 28 February 1995 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)