Company NameInsead Alumni Association (UK) Limited
DirectorsFabio Pasquale and Nermeen Yunus Varawalla
Company StatusActive
Company Number02615234
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 May 1991(32 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Fabio Pasquale
Date of BirthJuly 1981 (Born 42 years ago)
NationalityItalian
StatusCurrent
Appointed15 January 2017(25 years, 7 months after company formation)
Appointment Duration7 years, 3 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address3rd Floor 86-90 Paul Street
London
EC2A 4NE
Director NameDr Nermeen Yunus Varawalla
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2021(30 years, 3 months after company formation)
Appointment Duration2 years, 7 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address3rd Floor 86-90 Paul Street
London
EC2A 4NE
Director NameMs Helen Carolyn Stevens
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(1 year after company formation)
Appointment Duration2 years, 11 months (resigned 16 May 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Belsize Park Gardens
Hampstead
London
NW3 4NG
Director NameMr Anthony Tennant Prince
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(1 year after company formation)
Appointment Duration1 month, 3 weeks (resigned 20 July 1992)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address26 Abingdon Court
Abingdon Villas
London
W8 6BT
Director NameAndrew Simon Lowenthal
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(1 year after company formation)
Appointment Duration2 years, 11 months (resigned 16 May 1995)
RoleManagement Consultant
Correspondence Address30 Courtnell Street
London
W2 5BX
Secretary NameMr Anthony Tennant Prince
NationalityBritish
StatusResigned
Appointed29 May 1992(1 year after company formation)
Appointment Duration1 month, 3 weeks (resigned 20 July 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Abingdon Court
Abingdon Villas
London
W8 6BT
Secretary NameMs Helen Carolyn Stevens
NationalityBritish
StatusResigned
Appointed20 July 1992(1 year, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 16 May 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 Belsize Park Gardens
Hampstead
London
NW3 4NG
Director NameClaire Fotini Gouzouli
Date of BirthNovember 1958 (Born 65 years ago)
NationalityGreek
StatusResigned
Appointed16 May 1995(3 years, 11 months after company formation)
Appointment Duration4 years (resigned 19 May 1999)
RoleManagement Consultant
Correspondence AddressFlat 45 3/8 Porchester Gate
Bayswater Road
London
W2 3HW
Director NameMarcelle Speller
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1995(3 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 May 1997)
RoleConsultant
Correspondence Address11 Carthew Villas
Hammersmith
London
W6 0BS
Director NameAlexandra Freya Juliette Darvall
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1995(3 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 May 1997)
RoleConsultant
Correspondence Address1 Ritherdon Road
London
SW17 8QE
Secretary NameAlexandra Freya Juliette Darvall
NationalityBritish
StatusResigned
Appointed16 May 1995(3 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 May 1997)
RoleConsultant
Correspondence Address1 Ritherdon Road
London
SW17 8QE
Director NameJerome Foster
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(5 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 09 April 2003)
RoleCompany Director
Correspondence Address10 The Cedars
Warwick Place
Leamington Spa
CV32 5DE
Director NameLucinda Herrick
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 1997(5 years, 11 months after company formation)
Appointment Duration7 years (resigned 06 May 2004)
RoleCompany Director
Correspondence Address108 Eaton Place
Westminster
London
SW1X 8LR
Secretary NameJerome Foster
NationalityBritish
StatusResigned
Appointed01 May 1997(5 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 09 April 2003)
RoleCompany Director
Correspondence Address10 The Cedars
Warwick Place
Leamington Spa
CV32 5DE
Director NameNigel Paul Lomas
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1999(7 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 12 May 2003)
RoleLawyer
Correspondence AddressLower Chinthurst Farm
Christmas Hill
Guildford
Surrey
GU5 0PS
Director NameJonathan Paul Renfrew Knight
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2002(10 years, 12 months after company formation)
Appointment Duration4 years, 4 months (resigned 18 October 2006)
RoleCompany Director
Correspondence Address24 The Chase
London
SW4 0NH
Director NameMrs Vanessa Patricia Dennison
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(11 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 20 November 2006)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address48 Stokenchurch Street
London
SW6 3TR
Secretary NameMrs Vanessa Patricia Dennison
NationalityBritish
StatusResigned
Appointed01 January 2003(11 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 06 November 2006)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address48 Stokenchurch Street
London
SW6 3TR
Director NameZeina Hatem
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityCanadian
StatusResigned
Appointed10 May 2006(14 years, 11 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 04 December 2006)
RoleMarketing Manager
Correspondence AddressFlat 9
76 Bedford Gardens
London
W8 7EJ
Director NameJonathan Richard Cumming
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2006(15 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2008)
RoleComputer Consultant
Correspondence Address13 Cholmeley Crescent
London
N6 5EZ
Secretary NameZeina Hatem
NationalityCanadian
StatusResigned
Appointed18 October 2006(15 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 04 December 2006)
RoleMarketing
Correspondence AddressFlat 9
76 Bedford Gardens
London
W8 7EJ
Director NameRima Makarem
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2006(15 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 March 2008)
RoleCompany Director
Correspondence Address13 Cholmeley Crescent
London
N6 5EZ
Secretary NameRima Makarem
NationalityBritish
StatusResigned
Appointed04 December 2006(15 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 March 2008)
RoleCompany Director
Correspondence Address13 Cholmeley Crescent
London
N6 5EZ
Secretary NameMrs Mary Anne Stewart
NationalityBritish
StatusResigned
Appointed12 March 2008(16 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 17 October 2008)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressCrown Cottage
Little Missenden
Amersham
Buckinghamshire
HP7 0RD
Director NameMs Laurie Denise Richardson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed17 November 2008(17 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 January 2011)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address68 Lombard Street
London
EC3V 9LJ
Director NameMr Phillip George Judd
Date of BirthMay 1966 (Born 58 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 January 2009(17 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 September 2010)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address68 Lombard Street
London
EC3V 9LJ
Director NameMrs Nathalie Degans
Date of BirthJuly 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed19 October 2010(19 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 July 2012)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLongcroft House Business Centre 2-8 Victoria Avenu
London
EC2M 4NS
Director NameMr Graham Christopher Hastie
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(20 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 03 June 2014)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressLongcroft House Business Centre 2-8 Victoria Avenu
London
EC2M 4NS
Director NameMs Rebecca Hanley
Date of BirthOctober 1980 (Born 43 years ago)
NationalityAustralian
StatusResigned
Appointed01 July 2012(21 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 01 March 2017)
RoleStrategy Manager
Country of ResidenceEngland
Correspondence AddressLongcroft House Business Centre 2-8 Victoria Avenu
London
EC2M 4NS
Director NameMr Andrew David Brown
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2013(21 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLongcroft House Business Centre 2-8 Victoria Avenu
London
EC2M 4NS
Director NameMs Charlotte Mason
Date of BirthMay 1968 (Born 56 years ago)
NationalityEnglish
StatusResigned
Appointed29 March 2013(21 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 August 2018)
RolePartner
Country of ResidenceEngland
Correspondence AddressLongcroft House Business Centre 2-8 Victoria Avenu
London
EC2M 4NS
Director NameMr Paul Henry Skipworth
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2014(23 years, 3 months after company formation)
Appointment Duration3 years (resigned 16 September 2017)
RolePartner
Country of ResidenceScotland
Correspondence AddressLongcroft House Business Centre 2-8 Victoria Avenu
London
EC2M 4NS
Director NameMr Francois Dominique Aguerre
Date of BirthMay 1975 (Born 49 years ago)
NationalityFrench
StatusResigned
Appointed16 September 2017(26 years, 3 months after company formation)
Appointment Duration3 years, 12 months (resigned 13 September 2021)
RolePrivate Equity Partner
Country of ResidenceEngland
Correspondence AddressLongcroft House Business Centre 2-8 Victoria Avenu
London
EC2M 4NS
Director NameMs Gaelle Lamotte
Date of BirthNovember 1968 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed03 August 2018(27 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 13 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLongcroft House Business Centre 2-8 Victoria Avenu
London
EC2M 4NS

Contact

Websitere-think.com

Location

Registered Address3rd Floor 86-90
Paul Street
London
EC2A 4NE
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Net Worth£106,468
Cash£141,933
Current Liabilities£45,057

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return26 April 2023 (1 year ago)
Next Return Due10 May 2024 (1 week, 5 days from now)

Filing History

21 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
8 August 2023Termination of appointment of Fabio Pasquale as a director on 27 July 2023 (1 page)
10 May 2023Confirmation statement made on 26 April 2023 with no updates (3 pages)
6 March 2023Appointment of Mrs Gaby Ida Anna Glasener-Cipollone as a director on 27 February 2023 (2 pages)
4 February 2023Appointment of Mr Bruno Poggi as a director on 26 January 2023 (2 pages)
27 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
9 May 2022Confirmation statement made on 26 April 2022 with no updates (3 pages)
30 September 2021Registered 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 2021Termination of appointment of Francois Dominique Aguerre as a director on 13 September 2021 (1 page)
23 September 2021Termination of appointment of Gaelle Lamotte as a director on 13 September 2021 (1 page)
23 September 2021Appointment of Dr Nermeen Yunus Varawalla as a director on 13 September 2021 (2 pages)
16 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
7 May 2021Confirmation statement made on 26 April 2021 with no updates (3 pages)
17 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
11 May 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
16 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
1 May 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
17 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
16 August 2018Appointment of Ms Gaelle Lamotte as a director on 3 August 2018 (2 pages)
14 August 2018Termination of appointment of Charlotte Mason as a director on 1 August 2018 (1 page)
30 April 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
30 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
30 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
30 September 2017Termination of appointment of Paul Henry Skipworth as a director on 16 September 2017 (1 page)
30 September 2017Termination of appointment of Rebecca Hanley as a director on 1 March 2017 (1 page)
30 September 2017Appointment of Mr Francois Dominique Aguerre as a director on 16 September 2017 (2 pages)
30 September 2017Appointment of Mr Francois Dominique Aguerre as a director on 16 September 2017 (2 pages)
30 September 2017Termination of appointment of Paul Henry Skipworth as a director on 16 September 2017 (1 page)
30 September 2017Termination of appointment of Rebecca Hanley as a director on 1 March 2017 (1 page)
25 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
8 May 2017Confirmation statement made on 26 April 2017 with updates (4 pages)
8 May 2017Confirmation statement made on 26 April 2017 with updates (4 pages)
27 January 2017Appointment of Mr Fabio Pasquale as a director on 15 January 2017 (2 pages)
27 January 2017Appointment of Mr Fabio Pasquale as a director on 15 January 2017 (2 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
28 April 2016Annual return made up to 26 April 2016 no member list (3 pages)
28 April 2016Annual return made up to 26 April 2016 no member list (3 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
5 May 2015Annual return made up to 26 April 2015 no member list (3 pages)
5 May 2015Director's details changed for Ms Rebecca Hanley on 5 May 2015 (2 pages)
5 May 2015Director's details changed for Ms Rebecca Hanley on 5 May 2015 (2 pages)
5 May 2015Director's details changed for Ms Rebecca Hanley on 5 May 2015 (2 pages)
5 May 2015Annual return made up to 26 April 2015 no member list (3 pages)
2 October 2014Termination of appointment of Andrew David Brown as a director on 13 September 2014 (1 page)
2 October 2014Appointment of Mr Paul Henry Skipworth as a director on 13 September 2014 (2 pages)
2 October 2014Termination of appointment of Andrew David Brown as a director on 13 September 2014 (1 page)
2 October 2014Appointment of Mr Paul Henry Skipworth as a director on 13 September 2014 (2 pages)
2 October 2014Appointment of Paul Henry Skipworth as a director (2 pages)
2 October 2014Appointment of Paul Henry Skipworth as a director (2 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
4 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
4 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
16 June 2014Termination of appointment of Graham Christopher Hastie as a director on 3 June 2014 (2 pages)
16 June 2014Termination of appointment of Graham Christopher Hastie as a director on 3 June 2014 (2 pages)
16 June 2014Termination of appointment of Graham Christopher Hastie as a director on 3 June 2014 (2 pages)
19 May 2014Annual return made up to 26 April 2014 no member list (3 pages)
19 May 2014Annual return made up to 26 April 2014 no member list (3 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
24 June 2013Appointment of Andrew Brown as a director (3 pages)
24 June 2013Appointment of Charlotte Mason as a director (3 pages)
24 June 2013Appointment of Andrew Brown as a director (3 pages)
24 June 2013Appointment of Charlotte Mason as a director (3 pages)
24 May 2013Termination of appointment of Nathalie Degans as a director on 1 July 2012 (1 page)
24 May 2013Appointment of Charlotte Mason as a director on 29 March 2013 (2 pages)
24 May 2013Appointment of Charlotte Mason as a director on 29 March 2013 (2 pages)
24 May 2013Appointment of Mr Andrew David Brown as a director on 29 March 2013 (2 pages)
24 May 2013Annual return made up to 26 April 2013 no member list (3 pages)
24 May 2013Termination of appointment of Nathalie Degans as a director on 1 July 2012 (1 page)
24 May 2013Appointment of Mr Andrew David Brown as a director on 29 March 2013 (2 pages)
24 May 2013Termination of appointment of Nathalie Degans as a director on 1 July 2012 (1 page)
24 May 2013Appointment of Ms Rebecca Hanley as a director on 1 July 2012 (2 pages)
24 May 2013Annual return made up to 26 April 2013 no member list (3 pages)
24 May 2013Appointment of Ms Rebecca Hanley as a director on 1 July 2012 (2 pages)
24 May 2013Appointment of Ms Rebecca Hanley as a director on 1 July 2012 (2 pages)
24 April 2013Termination of appointment of David James Young as a director on 24 April 2013 (1 page)
24 April 2013Termination of appointment of David James Young as a director on 24 April 2013 (1 page)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
1 May 2012Annual return made up to 26 April 2012 no member list (3 pages)
1 May 2012Annual return made up to 26 April 2012 no member list (3 pages)
7 September 2011Registered office address changed from 68 Lombard Street London EC3V 9LJ England on 7 September 2011 (2 pages)
7 September 2011Registered office address changed from 68 Lombard Street London EC3V 9LJ England on 7 September 2011 (2 pages)
7 September 2011Registered office address changed from 68 Lombard Street London EC3V 9LJ England on 7 September 2011 (2 pages)
1 August 2011Appointment of Mr Graham Christopher Hastie as a director (2 pages)
1 August 2011Termination of appointment of Helen Stevens as a director (1 page)
1 August 2011Termination of appointment of Helen Stevens as a director (1 page)
1 August 2011Appointment of Mr Graham Christopher Hastie as a director (2 pages)
29 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
13 May 2011Annual return made up to 26 April 2011 no member list (3 pages)
13 May 2011Annual return made up to 26 April 2011 no member list (3 pages)
10 May 2011Termination of appointment of Laurie Richardson as a director (1 page)
10 May 2011Termination of appointment of Laurie Richardson as a director (1 page)
21 October 2010Appointment of Mrs Nathalie Degans as a director (2 pages)
21 October 2010Appointment of Mrs Nathalie Degans as a director (2 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
16 September 2010Termination of appointment of Phillip Judd as a director (1 page)
16 September 2010Termination of appointment of Phillip Judd as a director (1 page)
13 September 2010Appointment of Mr. David James Young as a director (2 pages)
13 September 2010Appointment of Mr. David James Young as a director (2 pages)
23 May 2010Director's details changed for Ms. Laurie Denise Richardson on 26 April 2010 (2 pages)
23 May 2010Director's details changed for Ms Helen Carolyn Stevens on 26 April 2010 (2 pages)
23 May 2010Annual return made up to 26 April 2010 no member list (3 pages)
23 May 2010Director's details changed for Mr. Phillip George Judd on 26 April 2010 (2 pages)
23 May 2010Director's details changed for Ms Helen Carolyn Stevens on 26 April 2010 (2 pages)
23 May 2010Director's details changed for Ms. Laurie Denise Richardson on 26 April 2010 (2 pages)
23 May 2010Director's details changed for Mr. Phillip George Judd on 26 April 2010 (2 pages)
23 May 2010Annual return made up to 26 April 2010 no member list (3 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
19 October 2009Registered office address changed from Studio Crown Reach, 149a Grosvenor Road London SW1V 3JY on 19 October 2009 (1 page)
19 October 2009Registered office address changed from Studio Crown Reach, 149a Grosvenor Road London SW1V 3JY on 19 October 2009 (1 page)
28 July 2009Appointment terminated director david watkin (1 page)
28 July 2009Appointment terminated director david watkin (1 page)
27 July 2009Director appointed mr. Phillip judd (1 page)
27 July 2009Director appointed mr. Phillip judd (1 page)
8 June 2009Appointment terminated director jonathan cumming (1 page)
8 June 2009Annual return made up to 26/04/09 (2 pages)
8 June 2009Appointment terminated director jonathan cumming (1 page)
8 June 2009Annual return made up to 26/04/09 (2 pages)
24 November 2008Director appointed ms. Laurie denise richardson (1 page)
24 November 2008Appointment terminated director mary stewart (1 page)
24 November 2008Appointment terminated director mary stewart (1 page)
24 November 2008Appointment terminated secretary mary stewart (1 page)
24 November 2008Director appointed ms. Laurie denise richardson (1 page)
24 November 2008Appointment terminated secretary mary stewart (1 page)
16 September 2008Appointment terminated director david watkin (1 page)
16 September 2008Appointment terminated director david watkin (1 page)
6 August 2008Annual return made up to 26/04/08 (3 pages)
6 August 2008Annual return made up to 26/04/08 (3 pages)
29 May 2008Director appointed ms helen stevens (1 page)
29 May 2008Director appointed ms helen stevens (1 page)
30 April 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
30 April 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
13 March 2008Secretary appointed mrs mary anne stewart (1 page)
13 March 2008Director appointed mrs mary anne stewart (1 page)
13 March 2008Secretary appointed mrs mary anne stewart (1 page)
13 March 2008Director appointed mrs mary anne stewart (1 page)
7 March 2008Appointment terminated secretary rima makarem (1 page)
7 March 2008Appointment terminated director rima makarem (1 page)
7 March 2008Appointment terminated director rima makarem (1 page)
7 March 2008Appointment terminated secretary rima makarem (1 page)
25 July 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
25 July 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
26 April 2007Location of debenture register (1 page)
26 April 2007Registered office changed on 26/04/07 from: 80 claverton street london SW1V 3AX (1 page)
26 April 2007Annual return made up to 26/04/07 (2 pages)
26 April 2007Location of register of members (1 page)
26 April 2007Location of debenture register (1 page)
26 April 2007Annual return made up to 26/04/07 (2 pages)
26 April 2007Location of register of members (1 page)
26 April 2007Registered office changed on 26/04/07 from: 80 claverton street london SW1V 3AX (1 page)
8 February 2007Secretary resigned (1 page)
8 February 2007Director resigned (1 page)
8 February 2007Director resigned (1 page)
8 February 2007Secretary resigned (1 page)
20 January 2007New secretary appointed;new director appointed (2 pages)
20 January 2007New secretary appointed;new director appointed (2 pages)
21 November 2006Director resigned (1 page)
21 November 2006Director resigned (1 page)
10 November 2006New director appointed (2 pages)
10 November 2006New director appointed (2 pages)
6 November 2006Secretary resigned (1 page)
6 November 2006Secretary resigned (1 page)
3 November 2006New secretary appointed (2 pages)
3 November 2006New secretary appointed (2 pages)
18 October 2006Director resigned (1 page)
18 October 2006Director resigned (1 page)
19 June 2006New director appointed (2 pages)
19 June 2006New director appointed (2 pages)
26 April 2006Annual return made up to 26/04/06 (2 pages)
26 April 2006Annual return made up to 26/04/06 (2 pages)
18 April 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
18 April 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
17 January 2006New director appointed (2 pages)
17 January 2006New director appointed (2 pages)
1 December 2005Director resigned (1 page)
1 December 2005Director resigned (1 page)
17 May 2005Annual return made up to 26/04/05 (2 pages)
17 May 2005Annual return made up to 26/04/05 (2 pages)
10 May 2005Accounts for a small company made up to 31 December 2004 (4 pages)
10 May 2005Accounts for a small company made up to 31 December 2004 (4 pages)
10 June 2004Director resigned (1 page)
10 June 2004Director resigned (1 page)
20 May 2004Annual return made up to 26/04/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
20 May 2004Annual return made up to 26/04/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
17 May 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
17 May 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
20 October 2003New director appointed (2 pages)
20 October 2003New director appointed (2 pages)
8 June 2003Accounts for a small company made up to 31 December 2002 (5 pages)
8 June 2003Accounts for a small company made up to 31 December 2002 (5 pages)
5 June 2003Annual return made up to 26/04/03 (6 pages)
5 June 2003Annual return made up to 26/04/03 (6 pages)
22 May 2003Director resigned (1 page)
22 May 2003Director resigned (1 page)
19 May 2003Secretary resigned;director resigned (1 page)
19 May 2003Secretary resigned;director resigned (1 page)
25 January 2003New secretary appointed;new director appointed (2 pages)
25 January 2003New secretary appointed;new director appointed (2 pages)
2 July 2002Annual return made up to 26/04/02 (4 pages)
2 July 2002Annual return made up to 26/04/02 (4 pages)
28 June 2002New director appointed (2 pages)
28 June 2002New director appointed (2 pages)
17 June 2002Amended accounts made up to 31 December 2001 (5 pages)
17 June 2002Amended accounts made up to 31 December 2001 (5 pages)
30 April 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
30 April 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
22 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
22 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
2 May 2001Annual return made up to 26/04/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 May 2001Annual return made up to 26/04/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 June 2000Accounts for a small company made up to 31 December 1999 (4 pages)
15 June 2000Accounts for a small company made up to 31 December 1999 (4 pages)
12 May 2000Annual return made up to 30/04/00 (4 pages)
12 May 2000Annual return made up to 30/04/00 (4 pages)
30 March 2000Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
30 March 2000Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
28 June 1999New director appointed (2 pages)
28 June 1999New director appointed (2 pages)
8 June 1999Director resigned (1 page)
8 June 1999Director resigned (1 page)
13 May 1999Annual return made up to 30/04/99 (4 pages)
13 May 1999Annual return made up to 30/04/99 (4 pages)
13 April 1999Accounts for a small company made up to 30 September 1998 (5 pages)
13 April 1999Accounts for a small company made up to 30 September 1998 (5 pages)
29 April 1998Annual return made up to 30/04/98
  • 363(353) ‐ Location of register of members address changed
(4 pages)
29 April 1998Annual return made up to 30/04/98
  • 363(353) ‐ Location of register of members address changed
(4 pages)
26 November 1997Accounts for a small company made up to 30 September 1997 (5 pages)
26 November 1997Accounts for a small company made up to 30 September 1997 (5 pages)
13 July 1997Auditor's resignation (1 page)
13 July 1997Auditor's resignation (1 page)
6 July 1997New secretary appointed;new director appointed (2 pages)
6 July 1997New secretary appointed;new director appointed (2 pages)
6 July 1997New director appointed (2 pages)
6 July 1997New director appointed (2 pages)
3 July 1997Secretary resigned;director resigned (1 page)
3 July 1997Registered office changed on 03/07/97 from: 3RD floor eagle house 110 jermyn street london SW1Y 6RH (1 page)
3 July 1997Secretary resigned;director resigned (1 page)
3 July 1997Registered office changed on 03/07/97 from: 3RD floor eagle house 110 jermyn street london SW1Y 6RH (1 page)
3 July 1997Director resigned (1 page)
3 July 1997Director resigned (1 page)
18 June 1997Accounts for a small company made up to 30 September 1996 (5 pages)
18 June 1997Accounts for a small company made up to 30 September 1996 (5 pages)
2 June 1997Annual return made up to 30/04/97 (4 pages)
2 June 1997Annual return made up to 30/04/97 (4 pages)
7 January 1997Registered office changed on 07/01/97 from: one hanover square london W1A 4SR (1 page)
7 January 1997Registered office changed on 07/01/97 from: one hanover square london W1A 4SR (1 page)
14 November 1996Annual return made up to 30/04/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 November 1996Annual return made up to 30/04/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 September 1996Full accounts made up to 30 September 1995 (7 pages)
19 September 1996Full accounts made up to 30 September 1995 (7 pages)
30 May 1995Annual return made up to 30/04/95 (4 pages)
30 May 1995Annual return made up to 30/04/95 (4 pages)
25 May 1995Director resigned;new director appointed (4 pages)
25 May 1995Secretary resigned;director resigned;new director appointed (2 pages)
25 May 1995Director resigned;new director appointed (2 pages)
25 May 1995Director resigned;new director appointed (4 pages)
25 May 1995Secretary resigned;director resigned;new director appointed (2 pages)
25 May 1995Director resigned;new director appointed (2 pages)
17 May 1995Full accounts made up to 30 September 1994 (8 pages)
17 May 1995Full accounts made up to 30 September 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
29 May 1991Incorporation (21 pages)
29 May 1991Incorporation (21 pages)