Company NameTheatre De Complicite Education Limited
Company StatusActive
Company Number02625105
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 June 1991(32 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMs Frances Mary Theresa Hughes
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2014(22 years, 7 months after company formation)
Appointment Duration10 years, 3 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address14 Anglers Lane
London
NW5 3DG
Director NameMr Tom Morris
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2014(22 years, 9 months after company formation)
Appointment Duration10 years, 1 month
RoleArtistic Director
Country of ResidenceEngland
Correspondence Address14 Anglers Lane
London
NW5 3DG
Director NameMr Nitin Sawhney
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2016(25 years, 5 months after company formation)
Appointment Duration7 years, 4 months
RoleComposer, Producer, Songwriter, Musician
Country of ResidenceEngland
Correspondence AddressThe Dairy, Studio 1 43-45 Tunstall Road
London
SW9 8BZ
Director NameMs Emma Stevenson
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2022(30 years, 9 months after company formation)
Appointment Duration2 years
RoleHead Of Global Funding Partnerships
Country of ResidenceEngland
Correspondence Address5 Alconbury Road
London
E5 8RG
Director NameMr Peter Gerald Flamman
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2022(30 years, 9 months after company formation)
Appointment Duration2 years
RoleVice President International (Media Executive)
Country of ResidenceEngland
Correspondence Address11 Floral Street
London
WC2E 9DH
Director NameMr Inua Ellams
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2022(30 years, 9 months after company formation)
Appointment Duration2 years
RoleArtist
Country of ResidenceEngland
Correspondence AddressFlat 37, 27 Arklow Road
London
SE14 6AZ
Director NameMs Louise Jeffries
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2023(32 years, 5 months after company formation)
Appointment Duration5 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address14 Anglers Lane
London
NW5 3DG
Director NameAnnabel Kate Arden
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(same day as company formation)
RoleActress/Director
Correspondence Address53 Albion Road
Stoke Newington
London
N16 9PP
Director NameSimon Montague McBurney
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(same day as company formation)
RoleActor/Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 16 Victoria Mansions
131/145 Holloway Road
London
N7 8LZ
Director NameIrene Potter
NationalityBritish
StatusResigned
Appointed28 June 1991(same day as company formation)
RoleCompany Director
Correspondence Address55 Peel Place
Clayhall Avenue
Ilford
Essex
IG5 0PT
Secretary NameCatherine Reiser
NationalityBritish
StatusResigned
Appointed28 June 1991(same day as company formation)
RoleCompany Director
Correspondence Address22 Dynevor Road
London
N16 0DJ
Secretary NameGeoffrey Charles Ziprin
NationalityBritish
StatusResigned
Appointed28 June 1991(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Carters House
53 Chenies Village
Bucks
WD3 6EQ
Director NameMr Lewis Leon Ruskin
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(1 year after company formation)
Appointment Duration3 years, 1 month (resigned 08 August 1995)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Cottage
Symonds Yat West
Ross-On-Wye
Herefordshire
HR9 6DN
Wales
Director NameMartin Smith
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(1 year after company formation)
Appointment Duration12 years, 4 months (resigned 31 October 2004)
RoleSolicitor
Correspondence Address15 Bloomsbury Square
London
WC1A 2LS
Director NameCatherine Reiser
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(1 year after company formation)
Appointment Duration5 years, 2 months (resigned 19 September 1997)
RoleArts Administrator
Correspondence Address22 Dynevor Road
London
N16 0DJ
Director NameIan Phillips
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1994(2 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 19 September 1997)
RoleChartered Accountant
Correspondence AddressGlebe Cottage
Duntisbourne Abbotts
Cirencester
Gloucestershire
GL7 7JN
Wales
Director NameMr Stephen Phillip Taylor
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1997(6 years, 2 months after company formation)
Appointment Duration24 years, 10 months (resigned 11 July 2022)
RoleTelevision Producer
Country of ResidenceEngland
Correspondence Address79 Park Road
London
W4 3EY
Director NameMr Roger Arthur Graef
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1997(6 years, 2 months after company formation)
Appointment Duration24 years, 5 months (resigned 03 March 2022)
RoleFilm Maker
Country of ResidenceEngland
Correspondence AddressFolly Barn Norton Lane
Durweston
Blandford Forum
DT11 0QF
Director NameTom Morris
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(7 years, 9 months after company formation)
Appointment Duration11 years, 7 months (resigned 11 November 2010)
RoleDirector Of Battersea Arts Cen
Country of ResidenceUnited Kingdom
Correspondence Address104 Brook Drive
London
SE11 4TS
Director NameMs Catherine Ann Bailey
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1999(8 years, 2 months after company formation)
Appointment Duration9 years, 1 month (resigned 21 October 2008)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address42 Dukes Avenue
Muswell Hill
London
N10 2PU
Secretary NameSharon Kwan
NationalityBritish
StatusResigned
Appointed12 July 2001(10 years after company formation)
Appointment Duration6 years, 5 months (resigned 21 December 2007)
RoleCompany Director
Correspondence Address7 Grange Court Grange Drive
London Road South Merstham
Redhill
Surrey
RH1 3DZ
Director NameGuy Martin
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2005(14 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 26 June 2009)
RoleSolicitor
Correspondence Address26 Northampton Park
London
N1 2PJ
Director NameMs Sarah Louise Coop
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2005(14 years, 5 months after company formation)
Appointment Duration16 years, 4 months (resigned 14 April 2022)
RoleFundraiser
Country of ResidenceEngland
Correspondence AddressPrincess Villa Princes Road
St. Leonards-On-Sea
TN37 6EL
Director NameMr Mark Gabriel Rubinstein
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2006(15 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 26 November 2013)
RoleTheatre Producer
Country of ResidenceEngland
Correspondence Address20 Clifton Terrace
Brighton
East Sussex
BN1 3HA
Secretary NameDiane Marina Mills
NationalityBritish
StatusResigned
Appointed28 January 2008(16 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 20 July 2008)
RoleFinance Mgr
Correspondence Address65a Casimir Road
London
E5 9NU
Secretary NameMr Declan Paul Pollock
NationalityIrish
StatusResigned
Appointed21 July 2008(17 years after company formation)
Appointment Duration2 years, 3 months (resigned 05 November 2010)
RoleFinance Manager
Correspondence AddressFlat 3 74 Breakspears Road
Brockley
London
SE4 1TS
Director NameLady Sue Woodford-Hollick
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2010(18 years, 8 months after company formation)
Appointment Duration9 years, 1 month (resigned 13 May 2019)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10 13 A Portobello Road
London
W11 3DA
Director NameMs Carolyn Susan Jennings
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2010(18 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 February 2012)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address57 Winchester Street
London
SW1V 4NY
Secretary NameMrs Lucy Williams
StatusResigned
Appointed05 November 2010(19 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 07 April 2015)
RoleCompany Director
Correspondence Address14 Anglers Lane
London
NW5 3DG
Director NameMr Lee Hall
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2012(20 years, 12 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 December 2014)
RoleDramatist
Country of ResidenceUnited Kingdom
Correspondence Address14 Anglers Lane
London
NW5 3DG
Secretary NameMiss Louise Wiggins
StatusResigned
Appointed07 April 2015(23 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 29 September 2023)
RoleCompany Director
Correspondence Address14 Anglers Lane
London
NW5 3DG
Director NameMs Chetna Kishorechandra Pandya
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2016(25 years after company formation)
Appointment Duration3 years, 5 months (resigned 02 December 2019)
RoleActress & Creative Learning Facilitator
Country of ResidenceEngland
Correspondence Address14 Anglers Lane
London
NW5 3DG
Director NameMx Martha Awojobi
Date of BirthDecember 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2022(30 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 September 2023)
RoleCEO
Country of ResidenceEngland
Correspondence Address14 Anglers Lane
London
NW5 3DG
Secretary NameMs Eleanor Amber Massie-Blomfield
StatusResigned
Appointed30 September 2023(32 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 10 April 2024)
RoleCompany Director
Correspondence Address14 Anglers Lane
London
NW5 3DG
Secretary NameHAL Management Limited (Corporation)
StatusResigned
Appointed12 August 1996(5 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 12 July 2001)
Correspondence AddressHanover House
14 Hanover Square
London
W1S 1HP

Contact

Websitecomplicite.org

Location

Registered Address14 Anglers Lane
London
NW5 3DG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKentish Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£1,029,310
Net Worth£1,178,426
Cash£1,149,340
Current Liabilities£52,368

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return11 March 2024 (1 month, 3 weeks ago)
Next Return Due25 March 2025 (10 months, 3 weeks from now)

Filing History

15 November 2023Memorandum and Articles of Association (24 pages)
15 November 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
15 November 2023Memorandum and Articles of Association (24 pages)
13 November 2023Statement of company's objects (2 pages)
10 October 2023Appointment of Ms Eleanor Amber Massie-Blomfield as a secretary on 30 September 2023 (2 pages)
10 October 2023Termination of appointment of Louise Wiggins as a secretary on 29 September 2023 (1 page)
10 October 2023Termination of appointment of Martha Awojobi as a director on 20 September 2023 (1 page)
13 March 2023Confirmation statement made on 11 March 2023 with no updates (3 pages)
22 November 2022Accounts for a small company made up to 31 March 2022 (37 pages)
26 October 2022Director's details changed for Ms Emma Stevenson on 26 October 2022 (2 pages)
3 August 2022Termination of appointment of Stephen Phillip Taylor as a director on 11 July 2022 (1 page)
26 April 2022Appointment of Mr Peter Gerald Flamman as a director on 14 April 2022 (2 pages)
20 April 2022Appointment of Ms Emma Stevenson as a director on 14 April 2022 (2 pages)
18 April 2022Appointment of Mx Martha Awojobi as a director on 14 April 2022 (2 pages)
18 April 2022Termination of appointment of Sarah Louise Coop as a director on 14 April 2022 (1 page)
18 April 2022Appointment of Mr Inua Ellams as a director on 14 April 2022 (2 pages)
26 March 2022Confirmation statement made on 11 March 2022 with no updates (3 pages)
14 March 2022Termination of appointment of Roger Arthur Graef as a director on 3 March 2022 (1 page)
26 November 2021Accounts for a small company made up to 31 March 2021 (37 pages)
15 March 2021Confirmation statement made on 11 March 2021 with no updates (3 pages)
9 December 2020Accounts for a small company made up to 31 March 2020 (37 pages)
16 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
15 December 2019Accounts for a small company made up to 31 March 2019 (39 pages)
4 December 2019Termination of appointment of Chetna Kishorechandra Pandya as a director on 2 December 2019 (1 page)
19 September 2019Director's details changed for Mr Roger Arthur Graef on 9 September 2019 (2 pages)
11 July 2019Termination of appointment of Sue Woodford-Hollick as a director on 13 May 2019 (1 page)
12 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
4 January 2019Director's details changed for Mr Tom Morris on 4 January 2019 (2 pages)
9 December 2018Accounts for a small company made up to 31 March 2018 (37 pages)
16 April 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
20 December 2017Full accounts made up to 31 March 2017 (35 pages)
20 December 2017Full accounts made up to 31 March 2017 (35 pages)
21 July 2017Director's details changed for Ms Sarah Louise Coop on 21 July 2017 (2 pages)
21 July 2017Director's details changed for Ms Sarah Louise Coop on 21 July 2017 (2 pages)
13 March 2017Confirmation statement made on 12 March 2017 with updates (4 pages)
13 March 2017Confirmation statement made on 12 March 2017 with updates (4 pages)
7 March 2017Appointment of Mr Nitin Sawhney as a director on 5 December 2016 (2 pages)
7 March 2017Appointment of Mr Nitin Sawhney as a director on 5 December 2016 (2 pages)
22 December 2016Full accounts made up to 31 March 2016 (31 pages)
22 December 2016Full accounts made up to 31 March 2016 (31 pages)
16 November 2016Appointment of Ms Chetna Kishorechandra Pandya as a director on 27 June 2016 (2 pages)
16 November 2016Appointment of Ms Chetna Kishorechandra Pandya as a director on 27 June 2016 (2 pages)
15 November 2016Termination of appointment of Chetna Kishorechandra Pandya as a director on 7 March 2016 (1 page)
15 November 2016Termination of appointment of Chetna Kishorechandra Pandya as a director on 7 March 2016 (1 page)
7 April 2016Annual return made up to 12 March 2016 no member list (7 pages)
7 April 2016Annual return made up to 12 March 2016 no member list (7 pages)
30 March 2016Appointment of Ms Chetna Kishorechandra Pandya as a director on 7 March 2016 (2 pages)
30 March 2016Appointment of Ms Chetna Kishorechandra Pandya as a director on 7 March 2016 (2 pages)
21 December 2015Full accounts made up to 31 March 2015 (29 pages)
21 December 2015Full accounts made up to 31 March 2015 (29 pages)
7 April 2015Appointment of Miss Louise Wiggins as a secretary on 7 April 2015 (2 pages)
7 April 2015Appointment of Miss Louise Wiggins as a secretary on 7 April 2015 (2 pages)
7 April 2015Annual return made up to 12 March 2015 no member list (6 pages)
7 April 2015Termination of appointment of Lucy Williams as a secretary on 7 April 2015 (1 page)
7 April 2015Annual return made up to 12 March 2015 no member list (6 pages)
7 April 2015Termination of appointment of Lucy Williams as a secretary on 7 April 2015 (1 page)
7 April 2015Termination of appointment of Lucy Williams as a secretary on 7 April 2015 (1 page)
7 April 2015Appointment of Miss Louise Wiggins as a secretary on 7 April 2015 (2 pages)
26 January 2015Termination of appointment of Lee Hall as a director on 3 December 2014 (1 page)
26 January 2015Termination of appointment of Lee Hall as a director on 3 December 2014 (1 page)
9 January 2015Full accounts made up to 31 March 2014 (27 pages)
9 January 2015Full accounts made up to 31 March 2014 (27 pages)
16 June 2014Appointment of Ms Frances Mary Theresa Hughes as a director (2 pages)
16 June 2014Appointment of Mr Tom Morris as a director (2 pages)
16 June 2014Appointment of Mr Tom Morris as a director (2 pages)
16 June 2014Appointment of Ms Frances Mary Theresa Hughes as a director (2 pages)
2 April 2014Annual return made up to 12 March 2014 no member list (6 pages)
2 April 2014Annual return made up to 12 March 2014 no member list (6 pages)
27 January 2014Termination of appointment of Mark Rubinstein as a director (1 page)
27 January 2014Termination of appointment of Mark Rubinstein as a director (1 page)
13 December 2013Full accounts made up to 31 March 2013 (28 pages)
13 December 2013Full accounts made up to 31 March 2013 (28 pages)
23 April 2013Annual return made up to 12 March 2013 no member list (7 pages)
23 April 2013Annual return made up to 12 March 2013 no member list (7 pages)
7 December 2012Full accounts made up to 31 March 2012 (28 pages)
7 December 2012Full accounts made up to 31 March 2012 (28 pages)
1 November 2012Appointment of Mr Lee Hall as a director (2 pages)
1 November 2012Appointment of Mr Lee Hall as a director (2 pages)
27 March 2012Termination of appointment of Carolyn Jennings as a director (1 page)
27 March 2012Annual return made up to 12 March 2012 no member list (6 pages)
27 March 2012Termination of appointment of Carolyn Jennings as a director (1 page)
27 March 2012Annual return made up to 12 March 2012 no member list (6 pages)
6 December 2011Full accounts made up to 31 March 2011 (27 pages)
6 December 2011Full accounts made up to 31 March 2011 (27 pages)
20 May 2011Annual return made up to 12 March 2011 no member list (7 pages)
20 May 2011Annual return made up to 12 March 2011 no member list (7 pages)
16 May 2011Section 519 (1 page)
16 May 2011Section 519 (1 page)
25 November 2010Termination of appointment of Tom Morris as a director (1 page)
25 November 2010Termination of appointment of Declan Pollock as a secretary (1 page)
25 November 2010Appointment of Mrs Lucy Williams as a secretary (1 page)
25 November 2010Termination of appointment of Declan Pollock as a secretary (1 page)
25 November 2010Termination of appointment of Tom Morris as a director (1 page)
25 November 2010Appointment of Mrs Lucy Williams as a secretary (1 page)
4 November 2010Full accounts made up to 31 March 2010 (26 pages)
4 November 2010Full accounts made up to 31 March 2010 (26 pages)
13 September 2010Appointment of Lady Sue Woodford-Hollick as a director (2 pages)
13 September 2010Appointment of Lady Sue Woodford-Hollick as a director (2 pages)
10 September 2010Appointment of Ms Carolyn Susan Jennings as a director (2 pages)
10 September 2010Appointment of Ms Carolyn Susan Jennings as a director (2 pages)
9 April 2010Annual return made up to 12 March 2010 no member list (5 pages)
9 April 2010Director's details changed for Sarah Coop on 13 March 2010 (2 pages)
9 April 2010Annual return made up to 12 March 2010 no member list (5 pages)
9 April 2010Director's details changed for Sarah Coop on 13 March 2010 (2 pages)
19 January 2010Full accounts made up to 31 March 2009 (27 pages)
19 January 2010Full accounts made up to 31 March 2009 (27 pages)
12 October 2009Termination of appointment of Guy Martin as a director (1 page)
12 October 2009Termination of appointment of Guy Martin as a director (1 page)
2 April 2009Annual return made up to 12/03/09 (4 pages)
2 April 2009Annual return made up to 12/03/09 (4 pages)
19 January 2009Full accounts made up to 31 March 2008 (26 pages)
19 January 2009Full accounts made up to 31 March 2008 (26 pages)
5 November 2008Appointment terminated director catherine bailey (1 page)
5 November 2008Appointment terminated director catherine bailey (1 page)
31 July 2008Secretary appointed mr declan pollock (1 page)
31 July 2008Secretary appointed mr declan pollock (1 page)
31 July 2008Appointment terminated secretary diane mills (1 page)
31 July 2008Appointment terminated secretary diane mills (1 page)
8 April 2008Annual return made up to 12/03/08 (4 pages)
8 April 2008Annual return made up to 12/03/08 (4 pages)
12 February 2008New secretary appointed (2 pages)
12 February 2008New secretary appointed (2 pages)
2 January 2008Full accounts made up to 31 March 2007 (25 pages)
2 January 2008Full accounts made up to 31 March 2007 (25 pages)
28 December 2007Secretary resigned (1 page)
28 December 2007Secretary resigned (1 page)
12 April 2007Annual return made up to 12/03/07 (6 pages)
12 April 2007Annual return made up to 12/03/07 (6 pages)
20 March 2007New director appointed (2 pages)
20 March 2007New director appointed (2 pages)
10 January 2007Accounts for a small company made up to 31 March 2006 (9 pages)
10 January 2007Accounts for a small company made up to 31 March 2006 (9 pages)
28 November 2006New director appointed (2 pages)
28 November 2006New director appointed (2 pages)
28 November 2006New director appointed (2 pages)
28 November 2006New director appointed (2 pages)
29 March 2006Annual return made up to 12/03/06 (5 pages)
29 March 2006Annual return made up to 12/03/06 (5 pages)
16 January 2006Accounts for a small company made up to 31 March 2005 (8 pages)
16 January 2006Accounts for a small company made up to 31 March 2005 (8 pages)
5 April 2005Annual return made up to 12/03/05 (5 pages)
5 April 2005Annual return made up to 12/03/05 (5 pages)
18 November 2004Accounts for a small company made up to 31 March 2004 (8 pages)
18 November 2004Accounts for a small company made up to 31 March 2004 (8 pages)
9 November 2004Director resigned (1 page)
9 November 2004Director resigned (1 page)
7 April 2004Annual return made up to 12/03/04
  • 363(287) ‐ Registered office changed on 07/04/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
7 April 2004Annual return made up to 12/03/04
  • 363(287) ‐ Registered office changed on 07/04/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
18 October 2003Accounts for a small company made up to 31 March 2003 (7 pages)
18 October 2003Accounts for a small company made up to 31 March 2003 (7 pages)
10 April 2003Annual return made up to 12/03/03 (5 pages)
10 April 2003Annual return made up to 12/03/03 (5 pages)
24 October 2002Accounts for a small company made up to 31 March 2002 (7 pages)
24 October 2002Accounts for a small company made up to 31 March 2002 (7 pages)
12 March 2002Annual return made up to 12/03/02 (4 pages)
12 March 2002Annual return made up to 12/03/02 (4 pages)
10 September 2001Accounts for a small company made up to 31 March 2001 (5 pages)
10 September 2001Accounts for a small company made up to 31 March 2001 (5 pages)
28 August 2001Secretary resigned (1 page)
28 August 2001Secretary resigned (1 page)
28 August 2001Registered office changed on 28/08/01 from: hanover house 14 hanover square london W1R 0BE (1 page)
28 August 2001Registered office changed on 28/08/01 from: hanover house 14 hanover square london W1R 0BE (1 page)
28 August 2001New secretary appointed (2 pages)
28 August 2001New secretary appointed (2 pages)
27 April 2001Annual return made up to 12/03/01 (6 pages)
27 April 2001Annual return made up to 12/03/01 (6 pages)
20 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
20 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
27 June 2000Annual return made up to 12/03/00 (9 pages)
27 June 2000New director appointed (2 pages)
27 June 2000New director appointed (3 pages)
27 June 2000New director appointed (2 pages)
27 June 2000New director appointed (3 pages)
27 June 2000Annual return made up to 12/03/00 (9 pages)
27 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
27 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
31 March 1999Annual return made up to 12/03/99 (6 pages)
31 March 1999Annual return made up to 12/03/99 (6 pages)
5 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
5 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
8 July 1998Annual return made up to 28/06/98 (6 pages)
8 July 1998Annual return made up to 28/06/98 (6 pages)
2 November 1997Accounts for a small company made up to 31 March 1997 (4 pages)
2 November 1997Accounts for a small company made up to 31 March 1997 (4 pages)
2 November 1997New director appointed (3 pages)
2 November 1997Director resigned (1 page)
2 November 1997Director resigned (2 pages)
2 November 1997New director appointed (3 pages)
2 November 1997New director appointed (3 pages)
2 November 1997Director resigned (2 pages)
2 November 1997Director resigned (1 page)
2 November 1997New director appointed (3 pages)
19 August 1997Secretary resigned (2 pages)
19 August 1997Secretary resigned (2 pages)
19 August 1997Director's particulars changed (2 pages)
19 August 1997Annual return made up to 28/06/97 (7 pages)
19 August 1997New secretary appointed (3 pages)
19 August 1997Director's particulars changed (2 pages)
19 August 1997New secretary appointed (3 pages)
19 August 1997Registered office changed on 19/08/97 from: 14/16 great portland street london W1N 6BL (1 page)
19 August 1997Registered office changed on 19/08/97 from: 14/16 great portland street london W1N 6BL (1 page)
19 August 1997Annual return made up to 28/06/97 (7 pages)
26 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
26 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
23 October 1996Annual return made up to 28/06/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 October 1996Annual return made up to 28/06/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 December 1995Full accounts made up to 31 March 1995 (11 pages)
8 December 1995Full accounts made up to 31 March 1995 (11 pages)
25 August 1995Annual return made up to 28/06/95 (6 pages)
25 August 1995Director resigned (2 pages)
25 August 1995Director resigned (2 pages)
25 August 1995Annual return made up to 28/06/95 (6 pages)
29 March 1995Director resigned (2 pages)
29 March 1995Director resigned (2 pages)
28 June 1991Incorporation (23 pages)
28 June 1991Incorporation (23 pages)