Company NamePlatform : London.
Company StatusActive
Company Number02658515
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date29 October 1991(32 years, 6 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMiss Ella Ravilious
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2014(23 years after company formation)
Appointment Duration9 years, 5 months
RoleCurator
Country of ResidenceEngland
Correspondence Address7 Horselydown Lane
London
SE1 2LN
Director NameMr Tahir Latif
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2021(29 years, 9 months after company formation)
Appointment Duration2 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address132 Essex Road
Southsea
PO4 8DJ
Director NameMs Anna Marie Llewellyn
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2021(30 years, 1 month after company formation)
Appointment Duration2 years, 4 months
RoleFreelance Consultant
Country of ResidenceEngland
Correspondence AddressPlatform C/O Oxford House Derbyshire Street
London
E2 6HG
Director NameMs Esra Ozkan
Date of BirthMarch 1983 (Born 41 years ago)
NationalityTurkish
StatusCurrent
Appointed15 February 2022(30 years, 3 months after company formation)
Appointment Duration2 years, 2 months
RoleConsultant
Country of ResidenceTurkey
Correspondence AddressPlatform C/O Oxford House Derbyshire Street
London
E2 6HG
Director NameMs Anna Margaret Hashmi-Queen
Date of BirthMay 1994 (Born 30 years ago)
NationalityBritish,Canadian
StatusCurrent
Appointed26 July 2022(30 years, 9 months after company formation)
Appointment Duration1 year, 9 months
RoleAccountant
Country of ResidenceScotland
Correspondence AddressOxford House Derbyshire Street
London
E2 6HG
Director NameMs Zibby Campbell
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(same day as company formation)
RoleAdministrator
Correspondence Address465 Bethnal Green Road
London
E2 9QW
Director NameAnna Wright
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(same day as company formation)
RolePress Officer - Development Agency
Correspondence AddressGarden Flat 71 Anson Road
London
N7 0AS
Director NameRev Donald St John Reeves
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(same day as company formation)
RoleCompany Director
Correspondence Address197 Piccadilly
London
W1V 9LF
Secretary NameMs Zibby Campbell
NationalityBritish
StatusResigned
Appointed29 October 1991(same day as company formation)
RoleCompany Director
Correspondence Address465 Bethnal Green Road
London
E2 9QW
Director NameProf Nicholas Vivian James Robins
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1995(3 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 28 September 2003)
RoleEconomic Analyst
Country of ResidenceEngland
Correspondence Address27 Albert Grove
London
SW20 8PZ
Director NameAndrea Phillips
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1995(3 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 18 May 1998)
RoleWriter/Critic
Correspondence AddressFlat 6 4 Parkholme Road
London
E8 3AD
Director NameKaty Anne Sender
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1996(4 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 December 1997)
RoleArts Manager
Correspondence AddressFlat 1
81 Hartham Road
London
N7 9JJ
Director NamePeter Butcher
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1996(4 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 August 1997)
RolePsychologist
Correspondence Address47 Derby Road
South Woodford
London
E18 2PY
Secretary NameProf Nicholas Vivian James Robins
NationalityBritish
StatusResigned
Appointed10 June 1997(5 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 28 September 2003)
RoleEconomic Analyst
Country of ResidenceEngland
Correspondence Address27 Albert Grove
London
SW20 8PZ
Director NameRodney Walter Mace
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1997(6 years, 1 month after company formation)
Appointment Duration12 years, 4 months (resigned 10 May 2010)
RoleWriter
Correspondence Address20 Whitbourne Hall
Whitbourne
Worcestershire
WR6 5SE
Director NameRosemary Jeanne Hurst
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1998(6 years, 6 months after company formation)
Appointment Duration11 years, 5 months (resigned 02 November 2009)
RoleManagement Consultant
Correspondence Address1 Torbay Road
London
NW6 7DX
Director NameAnna Francesca Wright
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1998(6 years, 11 months after company formation)
Appointment Duration9 years, 1 month (resigned 30 November 2007)
RoleCommunications Consultant
Country of ResidenceUnited Kingdom
Correspondence Address72 Lady Somerset Road
London
NW5 1TU
Director NameMiss Charlotte Leonard
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2003(11 years, 6 months after company formation)
Appointment Duration14 years (resigned 24 April 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address51 Whellock Road
London
W4 1DY
Director NameJane Rendell
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2003(12 years after company formation)
Appointment Duration2 years, 5 months (resigned 03 April 2006)
RoleLecturer
Correspondence Address60 Cotswold Court
Gee Street
London
EC1V 3RX
Director NameDr Wallace Heim
Date of BirthJuly 1951 (Born 72 years ago)
NationalityAmerican British Res
StatusResigned
Appointed03 November 2003(12 years after company formation)
Appointment Duration10 years (resigned 04 November 2013)
RoleAcademic Research
Country of ResidenceUnited Kingdom
Correspondence Address7 Horselydown Lane
Bermondsey
London
SE1 2LN
Secretary NameRodney Walter Mace
NationalityBritish
StatusResigned
Appointed02 February 2004(12 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 10 May 2010)
RoleWriter
Correspondence Address20 Whitbourne Hall
Whitbourne
Worcestershire
WR6 5SE
Director NameMr Glendon Earl Fendley
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2009(18 years after company formation)
Appointment Duration5 years (resigned 03 November 2014)
RoleFundraising Director
Country of ResidenceEngland
Correspondence Address7 Horselydown Lane
Bermondsey
London
SE1 2LN
Director NameDiana Morant
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2009(18 years after company formation)
Appointment Duration7 years, 5 months (resigned 24 April 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address7 Horselydown Lane
London
SE1 9QR
Director NameMr Charles Robert Kronick
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2009(18 years after company formation)
Appointment Duration7 years, 5 months (resigned 24 April 2017)
RoleCharity Worker
Country of ResidenceUnited Kingdom
Correspondence Address7 Horselydown Lane
Bermondsey
London
SE1 2LN
Director NameMs Sarah Wilson
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2009(18 years after company formation)
Appointment Duration1 year, 6 months (resigned 09 May 2011)
RoleLearning Support Assistant
Country of ResidenceUnited Kingdom
Correspondence Address7 Horselydown Lane
Bermondsey
London
SE1 2LN
Director NameMr Peter Edward Roderick
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(19 years after company formation)
Appointment Duration3 years (resigned 04 November 2013)
RoleLegal Consultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Horselydown Lane
Bermondsey
London
SE1 2LN
Director NameMs Allegra Rosa Elizabeth Curling
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2012(20 years, 3 months after company formation)
Appointment Duration9 years, 9 months (resigned 01 November 2021)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressPlatform C/O Oxford House Derbyshire Street
London
E2 6HG
Director NameMs Kate Towner
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2014(23 years after company formation)
Appointment Duration7 years, 6 months (resigned 09 May 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Horselydown Lane
London
SE1 2LN
Director NameMs Selina Nwulu
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2017(25 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 November 2019)
RoleSenior Consultant
Country of ResidenceEngland
Correspondence AddressPlatform C/O Oxford House Derbyshire Street
London
E2 6HG
Director NameMiss Nusrat Faizullah
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2017(25 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 26 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPlatform C/O Oxford House Derbyshire Street
London
E2 6HG
Director NameMr Hamza Hamouchene
Date of BirthApril 1982 (Born 42 years ago)
NationalityAlgerian
StatusResigned
Appointed24 April 2017(25 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 27 July 2020)
RoleProgramme Officer
Country of ResidenceEngland
Correspondence AddressPlatform C/O Oxford House Derbyshire Street
London
E2 6HG

Contact

Websiteplatformlondon.org
Telephone020 74033738
Telephone regionLondon

Location

Registered AddressPlatform C/O Oxford House
Derbyshire Street
London
E2 6HG
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSt Peter's
Built Up AreaGreater London

Financials

Year2014
Turnover£361,466
Net Worth£319,298
Cash£328,958
Current Liabilities£21,320

Accounts

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

Returns

Latest Return31 October 2023 (5 months, 4 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Charges

30 April 2010Delivered on: 8 May 2010
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £4,410 or such other sum held from time to time.
Outstanding
30 November 2005Delivered on: 6 December 2005
Persons entitled: The Mayor and Commonality and Citizens of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £4,410.00.
Outstanding

Filing History

1 December 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
1 December 2020Termination of appointment of Hamza Hamouchene as a director on 27 July 2020 (1 page)
19 November 2019Full accounts made up to 31 March 2019 (21 pages)
11 November 2019Termination of appointment of Selina Nwulu as a director on 4 November 2019 (1 page)
11 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
13 December 2018Full accounts made up to 31 March 2018 (21 pages)
1 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
22 December 2017Accounts for a small company made up to 31 March 2017 (19 pages)
22 December 2017Accounts for a small company made up to 31 March 2017 (19 pages)
6 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
25 May 2017Registered office address changed from 7 Horselydown Lane Bermondsey London SE1 2LN to Platform C/O Oxford House Derbyshire Street London E2 6HG on 25 May 2017 (1 page)
25 May 2017Registered office address changed from 7 Horselydown Lane Bermondsey London SE1 2LN to Platform C/O Oxford House Derbyshire Street London E2 6HG on 25 May 2017 (1 page)
25 May 2017Termination of appointment of Charlotte Leonard as a director on 24 April 2017 (1 page)
25 May 2017Appointment of Ms Selina Nwulu as a director on 24 April 2017 (2 pages)
25 May 2017Termination of appointment of Diana Morant as a director on 24 April 2017 (1 page)
25 May 2017Termination of appointment of Charles Robert Kronick as a director on 24 April 2017 (1 page)
25 May 2017Appointment of Ms Selina Nwulu as a director on 24 April 2017 (2 pages)
25 May 2017Appointment of Ms Nusrat Faizullah as a director on 24 April 2017 (2 pages)
25 May 2017Appointment of Mr Hamza Hamouchene as a director on 24 April 2017 (2 pages)
25 May 2017Appointment of Ms Nusrat Faizullah as a director on 24 April 2017 (2 pages)
25 May 2017Termination of appointment of Charlotte Leonard as a director on 24 April 2017 (1 page)
25 May 2017Termination of appointment of Diana Morant as a director on 24 April 2017 (1 page)
25 May 2017Appointment of Mr Hamza Hamouchene as a director on 24 April 2017 (2 pages)
25 May 2017Termination of appointment of Charles Robert Kronick as a director on 24 April 2017 (1 page)
12 December 2016Full accounts made up to 31 March 2016 (18 pages)
12 December 2016Full accounts made up to 31 March 2016 (18 pages)
31 October 2016Confirmation statement made on 31 October 2016 with updates (4 pages)
31 October 2016Confirmation statement made on 31 October 2016 with updates (4 pages)
30 November 2015Full accounts made up to 31 March 2015 (15 pages)
30 November 2015Full accounts made up to 31 March 2015 (15 pages)
23 November 2015Annual return made up to 29 October 2015 no member list (7 pages)
23 November 2015Annual return made up to 29 October 2015 no member list (7 pages)
29 January 2015Termination of appointment of Glendon Earl Fendley as a director on 3 November 2014 (1 page)
29 January 2015Appointment of Ms Kate Towner as a director on 3 November 2014 (2 pages)
29 January 2015Appointment of Ms Ella Ravilious as a director on 3 November 2014 (2 pages)
29 January 2015Appointment of Ms Ella Ravilious as a director on 3 November 2014 (2 pages)
29 January 2015Appointment of Ms Ella Ravilious as a director on 3 November 2014 (2 pages)
29 January 2015Termination of appointment of Glendon Earl Fendley as a director on 3 November 2014 (1 page)
29 January 2015Appointment of Ms Kate Towner as a director on 3 November 2014 (2 pages)
29 January 2015Termination of appointment of Glendon Earl Fendley as a director on 3 November 2014 (1 page)
29 January 2015Appointment of Ms Kate Towner as a director on 3 November 2014 (2 pages)
1 December 2014Full accounts made up to 31 March 2014 (15 pages)
1 December 2014Full accounts made up to 31 March 2014 (15 pages)
10 November 2014Termination of appointment of Wallace Heim as a director on 4 November 2013 (1 page)
10 November 2014Termination of appointment of Wallace Heim as a director on 4 November 2013 (1 page)
10 November 2014Annual return made up to 29 October 2014 no member list (5 pages)
10 November 2014Termination of appointment of Wallace Heim as a director on 4 November 2013 (1 page)
10 November 2014Annual return made up to 29 October 2014 no member list (5 pages)
29 November 2013Full accounts made up to 31 March 2013 (16 pages)
29 November 2013Full accounts made up to 31 March 2013 (16 pages)
27 November 2013Annual return made up to 29 October 2013 no member list (6 pages)
27 November 2013Annual return made up to 29 October 2013 no member list (6 pages)
27 November 2013Termination of appointment of Peter Roderick as a director (1 page)
27 November 2013Termination of appointment of Peter Roderick as a director (1 page)
23 November 2012Annual return made up to 29 October 2012 no member list (6 pages)
23 November 2012Annual return made up to 29 October 2012 no member list (6 pages)
21 November 2012Full accounts made up to 31 March 2012 (16 pages)
21 November 2012Full accounts made up to 31 March 2012 (16 pages)
19 November 2012Appointment of Ms Allegra Rosa Elizabeth Curling as a director (2 pages)
19 November 2012Appointment of Ms Allegra Rosa Elizabeth Curling as a director (2 pages)
29 November 2011Full accounts made up to 31 March 2011 (17 pages)
29 November 2011Full accounts made up to 31 March 2011 (17 pages)
10 November 2011Annual return made up to 29 October 2011 no member list (6 pages)
10 November 2011Termination of appointment of Sarah Wilson as a director (1 page)
10 November 2011Annual return made up to 29 October 2011 no member list (6 pages)
10 November 2011Termination of appointment of Sarah Wilson as a director (1 page)
18 November 2010Full accounts made up to 31 March 2010 (15 pages)
18 November 2010Full accounts made up to 31 March 2010 (15 pages)
17 November 2010Annual return made up to 29 October 2010 no member list (6 pages)
17 November 2010Annual return made up to 29 October 2010 no member list (6 pages)
16 November 2010Appointment of Mr Peter Edward Roderick as a director (2 pages)
16 November 2010Director's details changed for Charlotte Leonard on 16 November 2010 (2 pages)
16 November 2010Termination of appointment of Rodney Mace as a director (1 page)
16 November 2010Appointment of Mr Peter Edward Roderick as a director (2 pages)
16 November 2010Termination of appointment of Rodney Mace as a director (1 page)
16 November 2010Director's details changed for Charlotte Leonard on 16 November 2010 (2 pages)
11 October 2010Termination of appointment of Rosemary Hurst as a director (1 page)
11 October 2010Termination of appointment of Rosemary Hurst as a director (1 page)
17 June 2010Termination of appointment of Rodney Mace as a secretary (1 page)
17 June 2010Appointment of Mr Glendon Earl Fendley as a director (2 pages)
17 June 2010Appointment of Mr Glendon Earl Fendley as a director (2 pages)
17 June 2010Termination of appointment of Rodney Mace as a secretary (1 page)
8 May 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 May 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
22 December 2009Appointment of Diana Morant as a director (4 pages)
22 December 2009Appointment of Diana Morant as a director (4 pages)
12 December 2009Appointment of Mr Charles Robert Kronick as a director (2 pages)
12 December 2009Appointment of Mr Charles Robert Kronick as a director (2 pages)
11 December 2009Appointment of Ms Sarah Wilson as a director (2 pages)
11 December 2009Appointment of Ms Sarah Wilson as a director (2 pages)
25 November 2009Full accounts made up to 31 March 2009 (15 pages)
25 November 2009Full accounts made up to 31 March 2009 (15 pages)
20 November 2009Annual return made up to 29 October 2009 no member list (3 pages)
20 November 2009Director's details changed for Wallace Heim on 29 October 2009 (2 pages)
20 November 2009Annual return made up to 29 October 2009 no member list (3 pages)
20 November 2009Director's details changed for Wallace Heim on 29 October 2009 (2 pages)
19 November 2008Full accounts made up to 31 March 2008 (14 pages)
19 November 2008Full accounts made up to 31 March 2008 (14 pages)
18 November 2008Annual return made up to 29/10/08 (3 pages)
18 November 2008Annual return made up to 29/10/08 (3 pages)
17 November 2008Appointment terminated director anna wright (1 page)
17 November 2008Appointment terminated director anna wright (1 page)
18 December 2007Full accounts made up to 31 March 2007 (15 pages)
18 December 2007Full accounts made up to 31 March 2007 (15 pages)
29 November 2007Annual return made up to 29/10/07 (2 pages)
29 November 2007Annual return made up to 29/10/07 (2 pages)
3 January 2007Full accounts made up to 31 March 2006 (14 pages)
3 January 2007Full accounts made up to 31 March 2006 (14 pages)
29 November 2006Annual return made up to 29/10/06 (2 pages)
29 November 2006Annual return made up to 29/10/06 (2 pages)
27 October 2006Annual return made up to 29/10/05 (2 pages)
27 October 2006Annual return made up to 29/10/05 (2 pages)
26 October 2006Director resigned (1 page)
26 October 2006Director resigned (1 page)
1 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
1 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
6 February 2006Full accounts made up to 31 March 2005 (13 pages)
6 February 2006Full accounts made up to 31 March 2005 (13 pages)
6 December 2005Particulars of mortgage/charge (3 pages)
6 December 2005Particulars of mortgage/charge (3 pages)
22 March 2005Director's particulars changed (1 page)
22 March 2005Director's particulars changed (1 page)
5 February 2005Full accounts made up to 31 March 2004 (14 pages)
5 February 2005Full accounts made up to 31 March 2004 (14 pages)
12 November 2004Annual return made up to 29/10/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 November 2004Annual return made up to 29/10/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 July 2004New secretary appointed (2 pages)
1 July 2004New secretary appointed (2 pages)
28 January 2004Full accounts made up to 31 March 2003 (13 pages)
28 January 2004Full accounts made up to 31 March 2003 (13 pages)
9 December 2003New director appointed (2 pages)
9 December 2003Secretary resigned;director resigned (1 page)
9 December 2003New director appointed (2 pages)
9 December 2003Secretary resigned;director resigned (1 page)
9 December 2003New director appointed (2 pages)
9 December 2003New director appointed (2 pages)
8 December 2003Annual return made up to 29/10/03
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
8 December 2003Annual return made up to 29/10/03
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
12 August 2003New director appointed (2 pages)
12 August 2003New director appointed (2 pages)
2 January 2003Full accounts made up to 31 March 2002 (21 pages)
2 January 2003Full accounts made up to 31 March 2002 (21 pages)
9 December 2002Annual return made up to 29/10/02 (5 pages)
9 December 2002Annual return made up to 29/10/02 (5 pages)
2 February 2002Full accounts made up to 31 March 2001 (19 pages)
2 February 2002Full accounts made up to 31 March 2001 (19 pages)
12 December 2001Annual return made up to 29/10/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 December 2001Annual return made up to 29/10/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 January 2001Full accounts made up to 31 March 2000 (16 pages)
23 January 2001Full accounts made up to 31 March 2000 (16 pages)
24 November 2000Annual return made up to 29/10/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 November 2000Annual return made up to 29/10/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 December 1999Full accounts made up to 31 March 1999 (16 pages)
4 December 1999Full accounts made up to 31 March 1999 (16 pages)
21 November 1999Annual return made up to 29/10/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 November 1999Annual return made up to 29/10/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 December 1998Annual return made up to 29/10/98 (4 pages)
20 December 1998New director appointed (2 pages)
20 December 1998New director appointed (2 pages)
20 December 1998Annual return made up to 29/10/98 (4 pages)
20 July 1998Full accounts made up to 31 March 1998 (18 pages)
20 July 1998Full accounts made up to 31 March 1998 (18 pages)
2 June 1998Director resigned (1 page)
2 June 1998Director resigned (1 page)
30 May 1998New director appointed (2 pages)
30 May 1998New director appointed (2 pages)
10 February 1998Director's particulars changed (1 page)
10 February 1998Annual return made up to 29/10/97 (6 pages)
10 February 1998Director's particulars changed (1 page)
10 February 1998Annual return made up to 29/10/97 (6 pages)
5 January 1998Director resigned (1 page)
5 January 1998New director appointed (2 pages)
5 January 1998Director resigned (1 page)
5 January 1998New director appointed (2 pages)
23 December 1997Full accounts made up to 31 March 1997 (17 pages)
23 December 1997Full accounts made up to 31 March 1997 (17 pages)
13 October 1997Director resigned (1 page)
13 October 1997Director resigned (1 page)
13 June 1997New secretary appointed (2 pages)
13 June 1997New secretary appointed (2 pages)
26 November 1996Annual return made up to 29/10/96 (6 pages)
26 November 1996Annual return made up to 29/10/96 (6 pages)
19 November 1996Secretary resigned;director resigned (1 page)
19 November 1996Secretary resigned;director resigned (1 page)
19 November 1996Director resigned (1 page)
19 November 1996Director resigned (1 page)
26 October 1996Accounting reference date extended from 31/10/96 to 31/03/97 (1 page)
26 October 1996Accounting reference date extended from 31/10/96 to 31/03/97 (1 page)
10 September 1996New director appointed (2 pages)
10 September 1996New director appointed (2 pages)
10 September 1996New director appointed (2 pages)
10 September 1996New director appointed (2 pages)
14 August 1996Full accounts made up to 31 October 1995 (7 pages)
14 August 1996Full accounts made up to 31 October 1995 (7 pages)
1 May 1996Director resigned (1 page)
1 May 1996Director resigned (1 page)
8 December 1995New director appointed (2 pages)
8 December 1995New director appointed (2 pages)
8 December 1995New director appointed (2 pages)
8 December 1995New director appointed (2 pages)
8 December 1995Annual return made up to 29/10/95
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
8 December 1995Annual return made up to 29/10/95
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
1 September 1995Full accounts made up to 31 October 1994 (8 pages)
1 September 1995Full accounts made up to 31 October 1994 (8 pages)
29 October 1991Incorporation (23 pages)
29 October 1991Incorporation (23 pages)