London
E1 8QS
Director Name | Mr Benjamin Timothy Clarkson |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2020(28 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | The White Chapel Building Whitechapel High Street London E1 8QS |
Secretary Name | Mr Benjamin Timothy Peter Clarkson |
---|---|
Status | Current |
Appointed | 01 January 2020(28 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Correspondence Address | The White Chapel Building Whitechapel High Street London E1 8QS |
Secretary Name | Deborah Elaine Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Lambourne Place Blackheath London SE3 7BH |
Director Name | Christa Maria Paxton |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(1 year after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 April 1994) |
Role | Charity Director |
Country of Residence | United Kingdom |
Correspondence Address | 631 Kings Road London SW6 2ES |
Secretary Name | Ms Heather Robb Lamont |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(1 year after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 April 1995) |
Role | Company Director |
Correspondence Address | 17 Whitton Dene Hounslow Middlesex TW3 2JN |
Director Name | Richard Harry Reid |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1994(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 July 1995) |
Role | Chartered Accountant |
Correspondence Address | Highways 13 Elliswick Road Harpenden Hertfordshire AL5 4TP |
Secretary Name | Debbie Bernice Whatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1995(3 years, 10 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 03 July 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 76 Bramley Way Ashtead Surrey KT21 1QY |
Director Name | Ian John Govendir |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1995(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 March 1997) |
Role | Director (Ceo) |
Correspondence Address | 80 Teignmouth Road London NW2 4DX |
Director Name | Ian Mennie Walden |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1997(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 24 July 2001) |
Role | Charity Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 50 Lyndhurst Drive Harpenden Hertfordshire AL5 5RJ |
Director Name | Dr Mark Gordon Britton |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2001(10 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 November 2005) |
Role | Consultant Physician |
Country of Residence | England |
Correspondence Address | Woodham House 92 Ashley Road Walton On Thames Surrey KT12 1HP |
Director Name | Dr Keith Prowse |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2005(14 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 February 2009) |
Role | Physician |
Country of Residence | United Kingdom |
Correspondence Address | Kyriole Pinewood Road Ashley Heath Market Drayton Shropshire TF9 4PP |
Secretary Name | Timothy Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2006(15 years, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 18 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Filton Court Farrow Lane London SE14 5DL |
Secretary Name | David George Laughton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2006(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 May 2008) |
Role | Company Director |
Correspondence Address | 8 Wisteria Way Northampton Northamptonshire NN3 3QB |
Secretary Name | Dame Helena Shovelton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2008(17 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 20 October 2008) |
Role | Chief Executive |
Correspondence Address | Garden Lodge Bayham Abbey Lamberhurst Kent TN3 8BG |
Secretary Name | Mrs Christine Jane Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2008(17 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 08 August 2012) |
Role | Accountant |
Correspondence Address | 73-75 Goswell Road London EC1V 7ER |
Director Name | Mr Sabah Daoud Zubaida |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2009(17 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 20 March 2014) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 17 Hillway London N6 6QB |
Director Name | Richard Pinckard |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2009(17 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 20 November 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Canada Square London E14 5GL |
Secretary Name | Alex Fowles |
---|---|
Status | Resigned |
Appointed | 02 October 2012(21 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 20 August 2013) |
Role | Company Director |
Correspondence Address | 73-75 Goswell Road London EC1V 7ER |
Secretary Name | Mrs Francoise Harris |
---|---|
Status | Resigned |
Appointed | 20 August 2013(22 years, 2 months after company formation) |
Appointment Duration | 6 months (resigned 19 February 2014) |
Role | Company Director |
Correspondence Address | 73-75 Goswell Road London EC1V 7ER |
Secretary Name | Alex Fowles |
---|---|
Status | Resigned |
Appointed | 11 March 2014(22 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 June 2016) |
Role | Company Director |
Correspondence Address | 73-75 Goswell Road London EC1V 7ER |
Director Name | Mr Graham Peter Colbert |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2014(22 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 April 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 73-75 Goswell Road London EC1V 7ER |
Director Name | Mr Peter Malcolm Dolphin |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2015(23 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 2017) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 5 Channings Horsell Woking Surrey GU21 4JB |
Secretary Name | Mr Adam Leadbetter |
---|---|
Status | Resigned |
Appointed | 23 June 2016(25 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 14 October 2016) |
Role | Company Director |
Correspondence Address | 73-75 Goswell Road London EC1V 7ER |
Secretary Name | Miss Sharon Henley |
---|---|
Status | Resigned |
Appointed | 14 October 2016(25 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 February 2018) |
Role | Company Director |
Correspondence Address | 73-75 Goswell Road London EC1V 7ER |
Director Name | Baroness Tessa Blackstone |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2017(26 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2019) |
Role | Labour Peer |
Country of Residence | England |
Correspondence Address | 73-75 Goswell Road London EC1V 7ER |
Secretary Name | Judith Edward |
---|---|
Status | Resigned |
Appointed | 22 February 2018(26 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 22 November 2018) |
Role | Company Director |
Correspondence Address | 73-75 Goswell Road London EC1V 7ER |
Secretary Name | Mr Paul James Butler |
---|---|
Status | Resigned |
Appointed | 22 November 2018(27 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 24 April 2019) |
Role | Company Director |
Correspondence Address | 73-75 Goswell Road London EC1V 7ER |
Secretary Name | Mr John Christopher Whiterow |
---|---|
Status | Resigned |
Appointed | 25 April 2019(27 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 December 2019) |
Role | Company Director |
Correspondence Address | 73-75 Goswell Road London EC1V 7ER |
Website | blf.org.uk |
---|---|
Telephone | 0845 7484950 |
Telephone region | Unknown |
Registered Address | The White Chapel Building Whitechapel High Street London E1 8QS |
---|---|
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | British Lung Foundation 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 14 April 2023 (1 year ago) |
---|---|
Next Return Due | 28 April 2024 (overdue) |
31 May 2023 | Confirmation statement made on 14 April 2023 with no updates (3 pages) |
---|---|
5 April 2023 | Accounts for a dormant company made up to 30 June 2022 (1 page) |
16 January 2023 | Notification of Asthma and Lung Uk as a person with significant control on 10 January 2023 (2 pages) |
20 May 2022 | Confirmation statement made on 14 April 2022 with no updates (3 pages) |
16 February 2022 | Accounts for a dormant company made up to 30 June 2021 (1 page) |
15 April 2021 | Confirmation statement made on 14 April 2021 with no updates (3 pages) |
4 March 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
14 April 2020 | Confirmation statement made on 14 April 2020 with updates (4 pages) |
14 April 2020 | Change of details for British Lung Foundation as a person with significant control on 1 January 2020 (2 pages) |
29 January 2020 | Registered office address changed from 73-75 Goswell Road London EC1V 7ER to 18 Mansell Street London E1 8AA on 29 January 2020 (1 page) |
10 January 2020 | Appointment of Mr Benjamin Timothy Clarkson as a director on 1 January 2020 (2 pages) |
10 January 2020 | Termination of appointment of Tessa Blackstone as a director on 31 December 2019 (1 page) |
10 January 2020 | Appointment of Mr Benjamin Timothy Peter Clarkson as a secretary on 1 January 2020 (2 pages) |
10 January 2020 | Termination of appointment of John Christopher Whiterow as a secretary on 31 December 2019 (1 page) |
17 December 2019 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
7 May 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
25 April 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
25 April 2019 | Appointment of Mr John Christopher Whiterow as a secretary on 25 April 2019 (2 pages) |
25 April 2019 | Termination of appointment of Paul James Butler as a secretary on 24 April 2019 (1 page) |
26 November 2018 | Appointment of Mr Paul James Butler as a secretary on 22 November 2018 (2 pages) |
22 November 2018 | Termination of appointment of Judith Edward as a secretary on 22 November 2018 (1 page) |
21 May 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
23 February 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
23 February 2018 | Termination of appointment of Sharon Henley as a secretary on 22 February 2018 (1 page) |
23 February 2018 | Appointment of Judith Edward as a secretary on 22 February 2018 (2 pages) |
14 July 2017 | Termination of appointment of Peter Malcolm Dolphin as a director on 30 June 2017 (1 page) |
14 July 2017 | Termination of appointment of Peter Malcolm Dolphin as a director on 30 June 2017 (1 page) |
14 July 2017 | Appointment of Baroness Tessa Blackstone as a director on 1 July 2017 (2 pages) |
14 July 2017 | Appointment of Baroness Tessa Blackstone as a director on 1 July 2017 (2 pages) |
21 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
19 April 2017 | Termination of appointment of Graham Colbert as a director on 7 April 2017 (1 page) |
19 April 2017 | Appointment of Mr John Martin Graham as a director on 7 April 2017 (2 pages) |
19 April 2017 | Appointment of Mr John Martin Graham as a director on 7 April 2017 (2 pages) |
19 April 2017 | Termination of appointment of Graham Colbert as a director on 7 April 2017 (1 page) |
28 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
28 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
25 October 2016 | Appointment of Miss Sharon Henley as a secretary on 14 October 2016 (2 pages) |
25 October 2016 | Appointment of Miss Sharon Henley as a secretary on 14 October 2016 (2 pages) |
25 October 2016 | Termination of appointment of Adam Leadbetter as a secretary on 14 October 2016 (1 page) |
25 October 2016 | Termination of appointment of Adam Leadbetter as a secretary on 14 October 2016 (1 page) |
8 July 2016 | Appointment of Mr Adam Leadbetter as a secretary on 23 June 2016 (2 pages) |
8 July 2016 | Termination of appointment of Alex Fowles as a secretary on 23 June 2016 (1 page) |
8 July 2016 | Termination of appointment of Alex Fowles as a secretary on 23 June 2016 (1 page) |
8 July 2016 | Appointment of Mr Adam Leadbetter as a secretary on 23 June 2016 (2 pages) |
11 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
22 December 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
22 December 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
20 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
19 March 2015 | Termination of appointment of Richard Pinckard as a director on 20 November 2014 (1 page) |
19 March 2015 | Termination of appointment of Richard Pinckard as a director on 20 November 2014 (1 page) |
19 March 2015 | Appointment of Mr Peter Malcolm Dolphin as a director on 12 March 2015 (2 pages) |
19 March 2015 | Appointment of Mr Peter Malcolm Dolphin as a director on 12 March 2015 (2 pages) |
16 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
16 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
20 May 2014 | Appointment of Mr Graham Colbert as a director (2 pages) |
20 May 2014 | Appointment of Mr Graham Colbert as a director (2 pages) |
22 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
25 March 2014 | Termination of appointment of Sabah Zubaida as a director (1 page) |
25 March 2014 | Appointment of Alex Fowles as a secretary (2 pages) |
25 March 2014 | Appointment of Alex Fowles as a secretary (2 pages) |
25 March 2014 | Termination of appointment of Sabah Zubaida as a director (1 page) |
20 March 2014 | Accounts for a dormant company made up to 30 June 2013 (1 page) |
20 March 2014 | Accounts for a dormant company made up to 30 June 2013 (1 page) |
5 March 2014 | Termination of appointment of Francoise Harris as a secretary (1 page) |
5 March 2014 | Termination of appointment of Francoise Harris as a secretary (1 page) |
3 September 2013 | Termination of appointment of Alex Fowles as a secretary (1 page) |
3 September 2013 | Termination of appointment of Alex Fowles as a secretary (1 page) |
3 September 2013 | Appointment of Mrs Francoise Harris as a secretary (1 page) |
3 September 2013 | Appointment of Mrs Francoise Harris as a secretary (1 page) |
22 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (4 pages) |
17 October 2012 | Appointment of Alex Fowles as a secretary (1 page) |
17 October 2012 | Appointment of Alex Fowles as a secretary (1 page) |
8 August 2012 | Termination of appointment of Christine Lewis as a secretary (1 page) |
8 August 2012 | Termination of appointment of Christine Lewis as a secretary (1 page) |
8 August 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
8 August 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
8 June 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (4 pages) |
19 October 2011 | Director's details changed for Richard Pinckard on 13 October 2011 (2 pages) |
19 October 2011 | Director's details changed for Richard Pinckard on 13 October 2011 (2 pages) |
4 August 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
4 August 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
20 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (4 pages) |
20 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (4 pages) |
24 August 2010 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
24 August 2010 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
21 April 2010 | Director's details changed for Richard Pinckard on 20 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Richard Pinckard on 20 April 2010 (2 pages) |
21 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Secretary's details changed for Mrs Christine Jane Lewis on 20 April 2010 (1 page) |
20 April 2010 | Secretary's details changed for Mrs Christine Jane Lewis on 20 April 2010 (1 page) |
7 October 2009 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
7 October 2009 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
26 May 2009 | Return made up to 20/04/09; full list of members (4 pages) |
26 May 2009 | Return made up to 20/04/09; full list of members (4 pages) |
25 May 2009 | Appointment terminated director keith prowse (1 page) |
25 May 2009 | Appointment terminated director keith prowse (1 page) |
7 April 2009 | Director appointed richard pinckard (2 pages) |
7 April 2009 | Director appointed richard pinckard (2 pages) |
27 February 2009 | Director appointed sabah daoud zubaida (2 pages) |
27 February 2009 | Director appointed sabah daoud zubaida (2 pages) |
12 January 2009 | Appointment terminated secretary helena shovelton (1 page) |
12 January 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
12 January 2009 | Appointment terminated secretary helena shovelton (1 page) |
12 January 2009 | Secretary appointed mrs christine jane lewis (1 page) |
12 January 2009 | Secretary appointed mrs christine jane lewis (1 page) |
12 January 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
4 July 2008 | Appointment terminate, director ian john hudson logged form (1 page) |
4 July 2008 | Appointment terminate, director ian john hudson logged form (1 page) |
3 June 2008 | Appointment terminated secretary david laughton (1 page) |
3 June 2008 | Secretary appointed dame helena shovelton (2 pages) |
3 June 2008 | Secretary appointed dame helena shovelton (2 pages) |
3 June 2008 | Appointment terminated secretary david laughton (1 page) |
1 May 2008 | Return made up to 20/04/08; full list of members (3 pages) |
1 May 2008 | Return made up to 20/04/08; full list of members (3 pages) |
29 January 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
29 January 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
11 May 2007 | Return made up to 20/04/07; full list of members (3 pages) |
11 May 2007 | Return made up to 20/04/07; full list of members (3 pages) |
15 December 2006 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
15 December 2006 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
4 October 2006 | Secretary resigned (1 page) |
4 October 2006 | New secretary appointed (2 pages) |
4 October 2006 | Secretary resigned (1 page) |
4 October 2006 | New secretary appointed (2 pages) |
28 July 2006 | Secretary resigned (1 page) |
28 July 2006 | New secretary appointed (2 pages) |
28 July 2006 | Secretary resigned (1 page) |
28 July 2006 | New secretary appointed (2 pages) |
12 May 2006 | Return made up to 20/04/06; full list of members (6 pages) |
12 May 2006 | Return made up to 20/04/06; full list of members (6 pages) |
20 February 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
20 February 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | New director appointed (2 pages) |
10 January 2006 | New director appointed (2 pages) |
3 May 2005 | Return made up to 20/04/05; full list of members (2 pages) |
3 May 2005 | Return made up to 20/04/05; full list of members (2 pages) |
31 March 2005 | Amended accounts made up to 30 June 2004 (1 page) |
31 March 2005 | Amended accounts made up to 30 June 2004 (1 page) |
15 March 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
15 March 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
11 May 2004 | Return made up to 20/04/04; full list of members (6 pages) |
11 May 2004 | Return made up to 20/04/04; full list of members (6 pages) |
2 March 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
2 March 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
22 September 2003 | Registered office changed on 22/09/03 from: new garden house 78 hatton garden london EC1N 8LD (1 page) |
22 September 2003 | Registered office changed on 22/09/03 from: new garden house 78 hatton garden london EC1N 8LD (1 page) |
28 April 2003 | Return made up to 20/04/03; full list of members (6 pages) |
28 April 2003 | Return made up to 20/04/03; full list of members (6 pages) |
27 April 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
27 April 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
12 June 2002 | Return made up to 20/04/02; full list of members (6 pages) |
12 June 2002 | New director appointed (2 pages) |
12 June 2002 | Director resigned (1 page) |
12 June 2002 | Return made up to 20/04/02; full list of members (6 pages) |
12 June 2002 | Director resigned (1 page) |
12 June 2002 | New director appointed (2 pages) |
2 April 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
2 April 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
27 April 2001 | Return made up to 20/04/01; full list of members
|
27 April 2001 | Return made up to 20/04/01; full list of members
|
16 February 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
16 February 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
27 April 2000 | Return made up to 20/04/00; full list of members
|
27 April 2000 | Return made up to 20/04/00; full list of members
|
9 March 2000 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
9 March 2000 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
26 April 1999 | Return made up to 20/04/99; no change of members (4 pages) |
26 April 1999 | Return made up to 20/04/99; no change of members (4 pages) |
21 May 1998 | Return made up to 30/04/98; full list of members (6 pages) |
21 May 1998 | Return made up to 30/04/98; full list of members (6 pages) |
28 April 1998 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
28 April 1998 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
7 May 1997 | Return made up to 30/04/97; no change of members (4 pages) |
7 May 1997 | Return made up to 30/04/97; no change of members (4 pages) |
30 April 1997 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
30 April 1997 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
17 March 1997 | Director resigned (1 page) |
17 March 1997 | New director appointed (2 pages) |
17 March 1997 | Director resigned (1 page) |
17 March 1997 | New director appointed (2 pages) |
3 June 1996 | Return made up to 25/04/96; no change of members (4 pages) |
3 June 1996 | Return made up to 25/04/96; no change of members (4 pages) |
2 May 1996 | Accounts for a dormant company made up to 30 June 1995 (1 page) |
2 May 1996 | Accounts for a dormant company made up to 30 June 1995 (1 page) |
25 October 1995 | Registered office changed on 25/10/95 from: 8 peterborough mews london SW6 3BL (1 page) |
25 October 1995 | Registered office changed on 25/10/95 from: 8 peterborough mews london SW6 3BL (1 page) |
21 July 1995 | Accounts for a dormant company made up to 30 September 1994 (1 page) |
21 July 1995 | Accounts for a dormant company made up to 30 September 1994 (1 page) |
20 July 1995 | New secretary appointed;new director appointed (2 pages) |
20 July 1995 | Director resigned (2 pages) |
20 July 1995 | Director resigned (2 pages) |
20 July 1995 | New secretary appointed;new director appointed (2 pages) |
23 May 1995 | Return made up to 05/06/95; full list of members (6 pages) |
23 May 1995 | Return made up to 05/06/95; full list of members (6 pages) |
3 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
3 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
5 June 1991 | Incorporation (12 pages) |
5 June 1991 | Incorporation (12 pages) |