London
EC2A 4NE
Director Name | Dr Nermeen Yunus Varawalla |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2021(30 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 3rd Floor 86-90 Paul Street London EC2A 4NE |
Director Name | Ms Helen Carolyn Stevens |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(1 year after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 May 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 76 Belsize Park Gardens Hampstead London NW3 4NG |
Director Name | Mr Anthony Tennant Prince |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(1 year after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 20 July 1992) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Abingdon Court Abingdon Villas London W8 6BT |
Director Name | Andrew Simon Lowenthal |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(1 year after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 May 1995) |
Role | Management Consultant |
Correspondence Address | 30 Courtnell Street London W2 5BX |
Secretary Name | Mr Anthony Tennant Prince |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(1 year after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 20 July 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Abingdon Court Abingdon Villas London W8 6BT |
Secretary Name | Ms Helen Carolyn Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 May 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 76 Belsize Park Gardens Hampstead London NW3 4NG |
Director Name | Claire Fotini Gouzouli |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 16 May 1995(3 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 19 May 1999) |
Role | Management Consultant |
Correspondence Address | Flat 45 3/8 Porchester Gate Bayswater Road London W2 3HW |
Director Name | Marcelle Speller |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1995(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 May 1997) |
Role | Consultant |
Correspondence Address | 11 Carthew Villas Hammersmith London W6 0BS |
Director Name | Alexandra Freya Juliette Darvall |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1995(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 May 1997) |
Role | Consultant |
Correspondence Address | 1 Ritherdon Road London SW17 8QE |
Secretary Name | Alexandra Freya Juliette Darvall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1995(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 May 1997) |
Role | Consultant |
Correspondence Address | 1 Ritherdon Road London SW17 8QE |
Director Name | Jerome Foster |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 09 April 2003) |
Role | Company Director |
Correspondence Address | 10 The Cedars Warwick Place Leamington Spa CV32 5DE |
Director Name | Lucinda Herrick |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 1997(5 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 06 May 2004) |
Role | Company Director |
Correspondence Address | 108 Eaton Place Westminster London SW1X 8LR |
Secretary Name | Jerome Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 09 April 2003) |
Role | Company Director |
Correspondence Address | 10 The Cedars Warwick Place Leamington Spa CV32 5DE |
Director Name | Nigel Paul Lomas |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1999(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 12 May 2003) |
Role | Lawyer |
Correspondence Address | Lower Chinthurst Farm Christmas Hill Guildford Surrey GU5 0PS |
Director Name | Jonathan Paul Renfrew Knight |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2002(10 years, 12 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 18 October 2006) |
Role | Company Director |
Correspondence Address | 24 The Chase London SW4 0NH |
Director Name | Mrs Vanessa Patricia Dennison |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 20 November 2006) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 48 Stokenchurch Street London SW6 3TR |
Secretary Name | Mrs Vanessa Patricia Dennison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 November 2006) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 48 Stokenchurch Street London SW6 3TR |
Director Name | Zeina Hatem |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 10 May 2006(14 years, 11 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 04 December 2006) |
Role | Marketing Manager |
Correspondence Address | Flat 9 76 Bedford Gardens London W8 7EJ |
Director Name | Jonathan Richard Cumming |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2006(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 2008) |
Role | Computer Consultant |
Correspondence Address | 13 Cholmeley Crescent London N6 5EZ |
Secretary Name | Zeina Hatem |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 18 October 2006(15 years, 4 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 04 December 2006) |
Role | Marketing |
Correspondence Address | Flat 9 76 Bedford Gardens London W8 7EJ |
Director Name | Rima Makarem |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2006(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 March 2008) |
Role | Company Director |
Correspondence Address | 13 Cholmeley Crescent London N6 5EZ |
Secretary Name | Rima Makarem |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2006(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 March 2008) |
Role | Company Director |
Correspondence Address | 13 Cholmeley Crescent London N6 5EZ |
Secretary Name | Mrs Mary Anne Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2008(16 years, 9 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 17 October 2008) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Crown Cottage Little Missenden Amersham Buckinghamshire HP7 0RD |
Director Name | Ms Laurie Denise Richardson |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 November 2008(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 January 2011) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 68 Lombard Street London EC3V 9LJ |
Director Name | Mr Phillip George Judd |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 01 January 2009(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 September 2010) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 68 Lombard Street London EC3V 9LJ |
Director Name | Mrs Nathalie Degans |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 19 October 2010(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 July 2012) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | Longcroft House Business Centre 2-8 Victoria Avenu London EC2M 4NS |
Director Name | Mr Graham Christopher Hastie |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(20 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 June 2014) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Longcroft House Business Centre 2-8 Victoria Avenu London EC2M 4NS |
Director Name | Ms Rebecca Hanley |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 July 2012(21 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 March 2017) |
Role | Strategy Manager |
Country of Residence | England |
Correspondence Address | Longcroft House Business Centre 2-8 Victoria Avenu London EC2M 4NS |
Director Name | Mr Andrew David Brown |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2013(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Longcroft House Business Centre 2-8 Victoria Avenu London EC2M 4NS |
Director Name | Ms Charlotte Mason |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 March 2013(21 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 August 2018) |
Role | Partner |
Country of Residence | England |
Correspondence Address | Longcroft House Business Centre 2-8 Victoria Avenu London EC2M 4NS |
Director Name | Mr Paul Henry Skipworth |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2014(23 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 16 September 2017) |
Role | Partner |
Country of Residence | Scotland |
Correspondence Address | Longcroft House Business Centre 2-8 Victoria Avenu London EC2M 4NS |
Director Name | Mr Francois Dominique Aguerre |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 September 2017(26 years, 3 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 13 September 2021) |
Role | Private Equity Partner |
Country of Residence | England |
Correspondence Address | Longcroft House Business Centre 2-8 Victoria Avenu London EC2M 4NS |
Director Name | Ms Gaelle Lamotte |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 August 2018(27 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Longcroft House Business Centre 2-8 Victoria Avenu London EC2M 4NS |
Website | re-think.com |
---|
Registered Address | 3rd Floor 86-90 Paul Street London EC2A 4NE |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £106,468 |
Cash | £141,933 |
Current Liabilities | £45,057 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 26 April 2023 (1 year ago) |
---|---|
Next Return Due | 10 May 2024 (1 week, 5 days from now) |
21 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
8 August 2023 | Termination of appointment of Fabio Pasquale as a director on 27 July 2023 (1 page) |
10 May 2023 | Confirmation statement made on 26 April 2023 with no updates (3 pages) |
6 March 2023 | Appointment of Mrs Gaby Ida Anna Glasener-Cipollone as a director on 27 February 2023 (2 pages) |
4 February 2023 | Appointment of Mr Bruno Poggi as a director on 26 January 2023 (2 pages) |
27 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
9 May 2022 | Confirmation statement made on 26 April 2022 with no updates (3 pages) |
30 September 2021 | Registered office address changed from Longcroft House Business Centre 2-8 Victoria Avenue London EC2M 4NS to 3rd Floor 86-90 Paul Street London EC2A 4NE on 30 September 2021 (1 page) |
23 September 2021 | Termination of appointment of Francois Dominique Aguerre as a director on 13 September 2021 (1 page) |
23 September 2021 | Termination of appointment of Gaelle Lamotte as a director on 13 September 2021 (1 page) |
23 September 2021 | Appointment of Dr Nermeen Yunus Varawalla as a director on 13 September 2021 (2 pages) |
16 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
7 May 2021 | Confirmation statement made on 26 April 2021 with no updates (3 pages) |
17 September 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
11 May 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
16 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
1 May 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
17 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
16 August 2018 | Appointment of Ms Gaelle Lamotte as a director on 3 August 2018 (2 pages) |
14 August 2018 | Termination of appointment of Charlotte Mason as a director on 1 August 2018 (1 page) |
30 April 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
30 October 2017 | Resolutions
|
30 October 2017 | Resolutions
|
30 September 2017 | Termination of appointment of Paul Henry Skipworth as a director on 16 September 2017 (1 page) |
30 September 2017 | Termination of appointment of Rebecca Hanley as a director on 1 March 2017 (1 page) |
30 September 2017 | Appointment of Mr Francois Dominique Aguerre as a director on 16 September 2017 (2 pages) |
30 September 2017 | Appointment of Mr Francois Dominique Aguerre as a director on 16 September 2017 (2 pages) |
30 September 2017 | Termination of appointment of Paul Henry Skipworth as a director on 16 September 2017 (1 page) |
30 September 2017 | Termination of appointment of Rebecca Hanley as a director on 1 March 2017 (1 page) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
8 May 2017 | Confirmation statement made on 26 April 2017 with updates (4 pages) |
8 May 2017 | Confirmation statement made on 26 April 2017 with updates (4 pages) |
27 January 2017 | Appointment of Mr Fabio Pasquale as a director on 15 January 2017 (2 pages) |
27 January 2017 | Appointment of Mr Fabio Pasquale as a director on 15 January 2017 (2 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
28 April 2016 | Annual return made up to 26 April 2016 no member list (3 pages) |
28 April 2016 | Annual return made up to 26 April 2016 no member list (3 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
5 May 2015 | Annual return made up to 26 April 2015 no member list (3 pages) |
5 May 2015 | Director's details changed for Ms Rebecca Hanley on 5 May 2015 (2 pages) |
5 May 2015 | Director's details changed for Ms Rebecca Hanley on 5 May 2015 (2 pages) |
5 May 2015 | Director's details changed for Ms Rebecca Hanley on 5 May 2015 (2 pages) |
5 May 2015 | Annual return made up to 26 April 2015 no member list (3 pages) |
2 October 2014 | Termination of appointment of Andrew David Brown as a director on 13 September 2014 (1 page) |
2 October 2014 | Appointment of Mr Paul Henry Skipworth as a director on 13 September 2014 (2 pages) |
2 October 2014 | Termination of appointment of Andrew David Brown as a director on 13 September 2014 (1 page) |
2 October 2014 | Appointment of Mr Paul Henry Skipworth as a director on 13 September 2014 (2 pages) |
2 October 2014 | Appointment of Paul Henry Skipworth as a director (2 pages) |
2 October 2014 | Appointment of Paul Henry Skipworth as a director (2 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
4 August 2014 | Resolutions
|
4 August 2014 | Resolutions
|
16 June 2014 | Termination of appointment of Graham Christopher Hastie as a director on 3 June 2014 (2 pages) |
16 June 2014 | Termination of appointment of Graham Christopher Hastie as a director on 3 June 2014 (2 pages) |
16 June 2014 | Termination of appointment of Graham Christopher Hastie as a director on 3 June 2014 (2 pages) |
19 May 2014 | Annual return made up to 26 April 2014 no member list (3 pages) |
19 May 2014 | Annual return made up to 26 April 2014 no member list (3 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
24 June 2013 | Appointment of Andrew Brown as a director (3 pages) |
24 June 2013 | Appointment of Charlotte Mason as a director (3 pages) |
24 June 2013 | Appointment of Andrew Brown as a director (3 pages) |
24 June 2013 | Appointment of Charlotte Mason as a director (3 pages) |
24 May 2013 | Termination of appointment of Nathalie Degans as a director on 1 July 2012 (1 page) |
24 May 2013 | Appointment of Charlotte Mason as a director on 29 March 2013 (2 pages) |
24 May 2013 | Appointment of Charlotte Mason as a director on 29 March 2013 (2 pages) |
24 May 2013 | Appointment of Mr Andrew David Brown as a director on 29 March 2013 (2 pages) |
24 May 2013 | Annual return made up to 26 April 2013 no member list (3 pages) |
24 May 2013 | Termination of appointment of Nathalie Degans as a director on 1 July 2012 (1 page) |
24 May 2013 | Appointment of Mr Andrew David Brown as a director on 29 March 2013 (2 pages) |
24 May 2013 | Termination of appointment of Nathalie Degans as a director on 1 July 2012 (1 page) |
24 May 2013 | Appointment of Ms Rebecca Hanley as a director on 1 July 2012 (2 pages) |
24 May 2013 | Annual return made up to 26 April 2013 no member list (3 pages) |
24 May 2013 | Appointment of Ms Rebecca Hanley as a director on 1 July 2012 (2 pages) |
24 May 2013 | Appointment of Ms Rebecca Hanley as a director on 1 July 2012 (2 pages) |
24 April 2013 | Termination of appointment of David James Young as a director on 24 April 2013 (1 page) |
24 April 2013 | Termination of appointment of David James Young as a director on 24 April 2013 (1 page) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
1 May 2012 | Annual return made up to 26 April 2012 no member list (3 pages) |
1 May 2012 | Annual return made up to 26 April 2012 no member list (3 pages) |
7 September 2011 | Registered office address changed from 68 Lombard Street London EC3V 9LJ England on 7 September 2011 (2 pages) |
7 September 2011 | Registered office address changed from 68 Lombard Street London EC3V 9LJ England on 7 September 2011 (2 pages) |
7 September 2011 | Registered office address changed from 68 Lombard Street London EC3V 9LJ England on 7 September 2011 (2 pages) |
1 August 2011 | Appointment of Mr Graham Christopher Hastie as a director (2 pages) |
1 August 2011 | Termination of appointment of Helen Stevens as a director (1 page) |
1 August 2011 | Termination of appointment of Helen Stevens as a director (1 page) |
1 August 2011 | Appointment of Mr Graham Christopher Hastie as a director (2 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
13 May 2011 | Annual return made up to 26 April 2011 no member list (3 pages) |
13 May 2011 | Annual return made up to 26 April 2011 no member list (3 pages) |
10 May 2011 | Termination of appointment of Laurie Richardson as a director (1 page) |
10 May 2011 | Termination of appointment of Laurie Richardson as a director (1 page) |
21 October 2010 | Appointment of Mrs Nathalie Degans as a director (2 pages) |
21 October 2010 | Appointment of Mrs Nathalie Degans as a director (2 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
16 September 2010 | Termination of appointment of Phillip Judd as a director (1 page) |
16 September 2010 | Termination of appointment of Phillip Judd as a director (1 page) |
13 September 2010 | Appointment of Mr. David James Young as a director (2 pages) |
13 September 2010 | Appointment of Mr. David James Young as a director (2 pages) |
23 May 2010 | Director's details changed for Ms. Laurie Denise Richardson on 26 April 2010 (2 pages) |
23 May 2010 | Director's details changed for Ms Helen Carolyn Stevens on 26 April 2010 (2 pages) |
23 May 2010 | Annual return made up to 26 April 2010 no member list (3 pages) |
23 May 2010 | Director's details changed for Mr. Phillip George Judd on 26 April 2010 (2 pages) |
23 May 2010 | Director's details changed for Ms Helen Carolyn Stevens on 26 April 2010 (2 pages) |
23 May 2010 | Director's details changed for Ms. Laurie Denise Richardson on 26 April 2010 (2 pages) |
23 May 2010 | Director's details changed for Mr. Phillip George Judd on 26 April 2010 (2 pages) |
23 May 2010 | Annual return made up to 26 April 2010 no member list (3 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
19 October 2009 | Registered office address changed from Studio Crown Reach, 149a Grosvenor Road London SW1V 3JY on 19 October 2009 (1 page) |
19 October 2009 | Registered office address changed from Studio Crown Reach, 149a Grosvenor Road London SW1V 3JY on 19 October 2009 (1 page) |
28 July 2009 | Appointment terminated director david watkin (1 page) |
28 July 2009 | Appointment terminated director david watkin (1 page) |
27 July 2009 | Director appointed mr. Phillip judd (1 page) |
27 July 2009 | Director appointed mr. Phillip judd (1 page) |
8 June 2009 | Appointment terminated director jonathan cumming (1 page) |
8 June 2009 | Annual return made up to 26/04/09 (2 pages) |
8 June 2009 | Appointment terminated director jonathan cumming (1 page) |
8 June 2009 | Annual return made up to 26/04/09 (2 pages) |
24 November 2008 | Director appointed ms. Laurie denise richardson (1 page) |
24 November 2008 | Appointment terminated director mary stewart (1 page) |
24 November 2008 | Appointment terminated director mary stewart (1 page) |
24 November 2008 | Appointment terminated secretary mary stewart (1 page) |
24 November 2008 | Director appointed ms. Laurie denise richardson (1 page) |
24 November 2008 | Appointment terminated secretary mary stewart (1 page) |
16 September 2008 | Appointment terminated director david watkin (1 page) |
16 September 2008 | Appointment terminated director david watkin (1 page) |
6 August 2008 | Annual return made up to 26/04/08 (3 pages) |
6 August 2008 | Annual return made up to 26/04/08 (3 pages) |
29 May 2008 | Director appointed ms helen stevens (1 page) |
29 May 2008 | Director appointed ms helen stevens (1 page) |
30 April 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
30 April 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
13 March 2008 | Secretary appointed mrs mary anne stewart (1 page) |
13 March 2008 | Director appointed mrs mary anne stewart (1 page) |
13 March 2008 | Secretary appointed mrs mary anne stewart (1 page) |
13 March 2008 | Director appointed mrs mary anne stewart (1 page) |
7 March 2008 | Appointment terminated secretary rima makarem (1 page) |
7 March 2008 | Appointment terminated director rima makarem (1 page) |
7 March 2008 | Appointment terminated director rima makarem (1 page) |
7 March 2008 | Appointment terminated secretary rima makarem (1 page) |
25 July 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
25 July 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
26 April 2007 | Location of debenture register (1 page) |
26 April 2007 | Registered office changed on 26/04/07 from: 80 claverton street london SW1V 3AX (1 page) |
26 April 2007 | Annual return made up to 26/04/07 (2 pages) |
26 April 2007 | Location of register of members (1 page) |
26 April 2007 | Location of debenture register (1 page) |
26 April 2007 | Annual return made up to 26/04/07 (2 pages) |
26 April 2007 | Location of register of members (1 page) |
26 April 2007 | Registered office changed on 26/04/07 from: 80 claverton street london SW1V 3AX (1 page) |
8 February 2007 | Secretary resigned (1 page) |
8 February 2007 | Director resigned (1 page) |
8 February 2007 | Director resigned (1 page) |
8 February 2007 | Secretary resigned (1 page) |
20 January 2007 | New secretary appointed;new director appointed (2 pages) |
20 January 2007 | New secretary appointed;new director appointed (2 pages) |
21 November 2006 | Director resigned (1 page) |
21 November 2006 | Director resigned (1 page) |
10 November 2006 | New director appointed (2 pages) |
10 November 2006 | New director appointed (2 pages) |
6 November 2006 | Secretary resigned (1 page) |
6 November 2006 | Secretary resigned (1 page) |
3 November 2006 | New secretary appointed (2 pages) |
3 November 2006 | New secretary appointed (2 pages) |
18 October 2006 | Director resigned (1 page) |
18 October 2006 | Director resigned (1 page) |
19 June 2006 | New director appointed (2 pages) |
19 June 2006 | New director appointed (2 pages) |
26 April 2006 | Annual return made up to 26/04/06 (2 pages) |
26 April 2006 | Annual return made up to 26/04/06 (2 pages) |
18 April 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
18 April 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
17 January 2006 | New director appointed (2 pages) |
17 January 2006 | New director appointed (2 pages) |
1 December 2005 | Director resigned (1 page) |
1 December 2005 | Director resigned (1 page) |
17 May 2005 | Annual return made up to 26/04/05 (2 pages) |
17 May 2005 | Annual return made up to 26/04/05 (2 pages) |
10 May 2005 | Accounts for a small company made up to 31 December 2004 (4 pages) |
10 May 2005 | Accounts for a small company made up to 31 December 2004 (4 pages) |
10 June 2004 | Director resigned (1 page) |
10 June 2004 | Director resigned (1 page) |
20 May 2004 | Annual return made up to 26/04/04
|
20 May 2004 | Annual return made up to 26/04/04
|
17 May 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
17 May 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
20 October 2003 | New director appointed (2 pages) |
20 October 2003 | New director appointed (2 pages) |
8 June 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
8 June 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
5 June 2003 | Annual return made up to 26/04/03 (6 pages) |
5 June 2003 | Annual return made up to 26/04/03 (6 pages) |
22 May 2003 | Director resigned (1 page) |
22 May 2003 | Director resigned (1 page) |
19 May 2003 | Secretary resigned;director resigned (1 page) |
19 May 2003 | Secretary resigned;director resigned (1 page) |
25 January 2003 | New secretary appointed;new director appointed (2 pages) |
25 January 2003 | New secretary appointed;new director appointed (2 pages) |
2 July 2002 | Annual return made up to 26/04/02 (4 pages) |
2 July 2002 | Annual return made up to 26/04/02 (4 pages) |
28 June 2002 | New director appointed (2 pages) |
28 June 2002 | New director appointed (2 pages) |
17 June 2002 | Amended accounts made up to 31 December 2001 (5 pages) |
17 June 2002 | Amended accounts made up to 31 December 2001 (5 pages) |
30 April 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
30 April 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
22 May 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
22 May 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
2 May 2001 | Annual return made up to 26/04/01
|
2 May 2001 | Annual return made up to 26/04/01
|
15 June 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
15 June 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
12 May 2000 | Annual return made up to 30/04/00 (4 pages) |
12 May 2000 | Annual return made up to 30/04/00 (4 pages) |
30 March 2000 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
30 March 2000 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
28 June 1999 | New director appointed (2 pages) |
28 June 1999 | New director appointed (2 pages) |
8 June 1999 | Director resigned (1 page) |
8 June 1999 | Director resigned (1 page) |
13 May 1999 | Annual return made up to 30/04/99 (4 pages) |
13 May 1999 | Annual return made up to 30/04/99 (4 pages) |
13 April 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
13 April 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
29 April 1998 | Annual return made up to 30/04/98
|
29 April 1998 | Annual return made up to 30/04/98
|
26 November 1997 | Accounts for a small company made up to 30 September 1997 (5 pages) |
26 November 1997 | Accounts for a small company made up to 30 September 1997 (5 pages) |
13 July 1997 | Auditor's resignation (1 page) |
13 July 1997 | Auditor's resignation (1 page) |
6 July 1997 | New secretary appointed;new director appointed (2 pages) |
6 July 1997 | New secretary appointed;new director appointed (2 pages) |
6 July 1997 | New director appointed (2 pages) |
6 July 1997 | New director appointed (2 pages) |
3 July 1997 | Secretary resigned;director resigned (1 page) |
3 July 1997 | Registered office changed on 03/07/97 from: 3RD floor eagle house 110 jermyn street london SW1Y 6RH (1 page) |
3 July 1997 | Secretary resigned;director resigned (1 page) |
3 July 1997 | Registered office changed on 03/07/97 from: 3RD floor eagle house 110 jermyn street london SW1Y 6RH (1 page) |
3 July 1997 | Director resigned (1 page) |
3 July 1997 | Director resigned (1 page) |
18 June 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
18 June 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
2 June 1997 | Annual return made up to 30/04/97 (4 pages) |
2 June 1997 | Annual return made up to 30/04/97 (4 pages) |
7 January 1997 | Registered office changed on 07/01/97 from: one hanover square london W1A 4SR (1 page) |
7 January 1997 | Registered office changed on 07/01/97 from: one hanover square london W1A 4SR (1 page) |
14 November 1996 | Annual return made up to 30/04/96
|
14 November 1996 | Annual return made up to 30/04/96
|
19 September 1996 | Full accounts made up to 30 September 1995 (7 pages) |
19 September 1996 | Full accounts made up to 30 September 1995 (7 pages) |
30 May 1995 | Annual return made up to 30/04/95 (4 pages) |
30 May 1995 | Annual return made up to 30/04/95 (4 pages) |
25 May 1995 | Director resigned;new director appointed (4 pages) |
25 May 1995 | Secretary resigned;director resigned;new director appointed (2 pages) |
25 May 1995 | Director resigned;new director appointed (2 pages) |
25 May 1995 | Director resigned;new director appointed (4 pages) |
25 May 1995 | Secretary resigned;director resigned;new director appointed (2 pages) |
25 May 1995 | Director resigned;new director appointed (2 pages) |
17 May 1995 | Full accounts made up to 30 September 1994 (8 pages) |
17 May 1995 | Full accounts made up to 30 September 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
29 May 1991 | Incorporation (21 pages) |
29 May 1991 | Incorporation (21 pages) |