London
SE1 2LN
Director Name | Mr Tahir Latif |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2021(29 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 132 Essex Road Southsea PO4 8DJ |
Director Name | Ms Anna Marie Llewellyn |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2021(30 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Freelance Consultant |
Country of Residence | England |
Correspondence Address | Platform C/O Oxford House Derbyshire Street London E2 6HG |
Director Name | Ms Esra Ozkan |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | Turkish |
Status | Current |
Appointed | 15 February 2022(30 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Consultant |
Country of Residence | Turkey |
Correspondence Address | Platform C/O Oxford House Derbyshire Street London E2 6HG |
Director Name | Ms Anna Margaret Hashmi-Queen |
---|---|
Date of Birth | May 1994 (Born 30 years ago) |
Nationality | British,Canadian |
Status | Current |
Appointed | 26 July 2022(30 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Oxford House Derbyshire Street London E2 6HG |
Director Name | Ms Zibby Campbell |
---|---|
Date of Birth | January 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(same day as company formation) |
Role | Administrator |
Correspondence Address | 465 Bethnal Green Road London E2 9QW |
Director Name | Anna Wright |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(same day as company formation) |
Role | Press Officer - Development Agency |
Correspondence Address | Garden Flat 71 Anson Road London N7 0AS |
Director Name | Rev Donald St John Reeves |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 197 Piccadilly London W1V 9LF |
Secretary Name | Ms Zibby Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 465 Bethnal Green Road London E2 9QW |
Director Name | Prof Nicholas Vivian James Robins |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1995(3 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 28 September 2003) |
Role | Economic Analyst |
Country of Residence | England |
Correspondence Address | 27 Albert Grove London SW20 8PZ |
Director Name | Andrea Phillips |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1995(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 May 1998) |
Role | Writer/Critic |
Correspondence Address | Flat 6 4 Parkholme Road London E8 3AD |
Director Name | Katy Anne Sender |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1996(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 December 1997) |
Role | Arts Manager |
Correspondence Address | Flat 1 81 Hartham Road London N7 9JJ |
Director Name | Peter Butcher |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1996(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 August 1997) |
Role | Psychologist |
Correspondence Address | 47 Derby Road South Woodford London E18 2PY |
Secretary Name | Prof Nicholas Vivian James Robins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1997(5 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 28 September 2003) |
Role | Economic Analyst |
Country of Residence | England |
Correspondence Address | 27 Albert Grove London SW20 8PZ |
Director Name | Rodney Walter Mace |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1997(6 years, 1 month after company formation) |
Appointment Duration | 12 years, 4 months (resigned 10 May 2010) |
Role | Writer |
Correspondence Address | 20 Whitbourne Hall Whitbourne Worcestershire WR6 5SE |
Director Name | Rosemary Jeanne Hurst |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1998(6 years, 6 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 02 November 2009) |
Role | Management Consultant |
Correspondence Address | 1 Torbay Road London NW6 7DX |
Director Name | Anna Francesca Wright |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1998(6 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 30 November 2007) |
Role | Communications Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 72 Lady Somerset Road London NW5 1TU |
Director Name | Miss Charlotte Leonard |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2003(11 years, 6 months after company formation) |
Appointment Duration | 14 years (resigned 24 April 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 51 Whellock Road London W4 1DY |
Director Name | Jane Rendell |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2003(12 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 April 2006) |
Role | Lecturer |
Correspondence Address | 60 Cotswold Court Gee Street London EC1V 3RX |
Director Name | Dr Wallace Heim |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | American British Res |
Status | Resigned |
Appointed | 03 November 2003(12 years after company formation) |
Appointment Duration | 10 years (resigned 04 November 2013) |
Role | Academic Research |
Country of Residence | United Kingdom |
Correspondence Address | 7 Horselydown Lane Bermondsey London SE1 2LN |
Secretary Name | Rodney Walter Mace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2004(12 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 10 May 2010) |
Role | Writer |
Correspondence Address | 20 Whitbourne Hall Whitbourne Worcestershire WR6 5SE |
Director Name | Mr Glendon Earl Fendley |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2009(18 years after company formation) |
Appointment Duration | 5 years (resigned 03 November 2014) |
Role | Fundraising Director |
Country of Residence | England |
Correspondence Address | 7 Horselydown Lane Bermondsey London SE1 2LN |
Director Name | Diana Morant |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2009(18 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 24 April 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 7 Horselydown Lane London SE1 9QR |
Director Name | Mr Charles Robert Kronick |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2009(18 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 24 April 2017) |
Role | Charity Worker |
Country of Residence | United Kingdom |
Correspondence Address | 7 Horselydown Lane Bermondsey London SE1 2LN |
Director Name | Ms Sarah Wilson |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2009(18 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 May 2011) |
Role | Learning Support Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Horselydown Lane Bermondsey London SE1 2LN |
Director Name | Mr Peter Edward Roderick |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(19 years after company formation) |
Appointment Duration | 3 years (resigned 04 November 2013) |
Role | Legal Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Horselydown Lane Bermondsey London SE1 2LN |
Director Name | Ms Allegra Rosa Elizabeth Curling |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2012(20 years, 3 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 01 November 2021) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Platform C/O Oxford House Derbyshire Street London E2 6HG |
Director Name | Ms Kate Towner |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2014(23 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 09 May 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7 Horselydown Lane London SE1 2LN |
Director Name | Ms Selina Nwulu |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2017(25 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 November 2019) |
Role | Senior Consultant |
Country of Residence | England |
Correspondence Address | Platform C/O Oxford House Derbyshire Street London E2 6HG |
Director Name | Miss Nusrat Faizullah |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2017(25 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 26 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Platform C/O Oxford House Derbyshire Street London E2 6HG |
Director Name | Mr Hamza Hamouchene |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | Algerian |
Status | Resigned |
Appointed | 24 April 2017(25 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 July 2020) |
Role | Programme Officer |
Country of Residence | England |
Correspondence Address | Platform C/O Oxford House Derbyshire Street London E2 6HG |
Website | platformlondon.org |
---|---|
Telephone | 020 74033738 |
Telephone region | London |
Registered Address | Platform C/O Oxford House Derbyshire Street London E2 6HG |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £361,466 |
Net Worth | £319,298 |
Cash | £328,958 |
Current Liabilities | £21,320 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 3 weeks from now) |
30 April 2010 | Delivered 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 2005 | Delivered 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 |
1 December 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
---|---|
1 December 2020 | Termination of appointment of Hamza Hamouchene as a director on 27 July 2020 (1 page) |
19 November 2019 | Full accounts made up to 31 March 2019 (21 pages) |
11 November 2019 | Termination of appointment of Selina Nwulu as a director on 4 November 2019 (1 page) |
11 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
13 December 2018 | Full accounts made up to 31 March 2018 (21 pages) |
1 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
22 December 2017 | Accounts for a small company made up to 31 March 2017 (19 pages) |
22 December 2017 | Accounts for a small company made up to 31 March 2017 (19 pages) |
6 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
25 May 2017 | Registered 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 2017 | Registered 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 2017 | Termination of appointment of Charlotte Leonard as a director on 24 April 2017 (1 page) |
25 May 2017 | Appointment of Ms Selina Nwulu as a director on 24 April 2017 (2 pages) |
25 May 2017 | Termination of appointment of Diana Morant as a director on 24 April 2017 (1 page) |
25 May 2017 | Termination of appointment of Charles Robert Kronick as a director on 24 April 2017 (1 page) |
25 May 2017 | Appointment of Ms Selina Nwulu as a director on 24 April 2017 (2 pages) |
25 May 2017 | Appointment of Ms Nusrat Faizullah as a director on 24 April 2017 (2 pages) |
25 May 2017 | Appointment of Mr Hamza Hamouchene as a director on 24 April 2017 (2 pages) |
25 May 2017 | Appointment of Ms Nusrat Faizullah as a director on 24 April 2017 (2 pages) |
25 May 2017 | Termination of appointment of Charlotte Leonard as a director on 24 April 2017 (1 page) |
25 May 2017 | Termination of appointment of Diana Morant as a director on 24 April 2017 (1 page) |
25 May 2017 | Appointment of Mr Hamza Hamouchene as a director on 24 April 2017 (2 pages) |
25 May 2017 | Termination of appointment of Charles Robert Kronick as a director on 24 April 2017 (1 page) |
12 December 2016 | Full accounts made up to 31 March 2016 (18 pages) |
12 December 2016 | Full accounts made up to 31 March 2016 (18 pages) |
31 October 2016 | Confirmation statement made on 31 October 2016 with updates (4 pages) |
31 October 2016 | Confirmation statement made on 31 October 2016 with updates (4 pages) |
30 November 2015 | Full accounts made up to 31 March 2015 (15 pages) |
30 November 2015 | Full accounts made up to 31 March 2015 (15 pages) |
23 November 2015 | Annual return made up to 29 October 2015 no member list (7 pages) |
23 November 2015 | Annual return made up to 29 October 2015 no member list (7 pages) |
29 January 2015 | Termination of appointment of Glendon Earl Fendley as a director on 3 November 2014 (1 page) |
29 January 2015 | Appointment of Ms Kate Towner as a director on 3 November 2014 (2 pages) |
29 January 2015 | Appointment of Ms Ella Ravilious as a director on 3 November 2014 (2 pages) |
29 January 2015 | Appointment of Ms Ella Ravilious as a director on 3 November 2014 (2 pages) |
29 January 2015 | Appointment of Ms Ella Ravilious as a director on 3 November 2014 (2 pages) |
29 January 2015 | Termination of appointment of Glendon Earl Fendley as a director on 3 November 2014 (1 page) |
29 January 2015 | Appointment of Ms Kate Towner as a director on 3 November 2014 (2 pages) |
29 January 2015 | Termination of appointment of Glendon Earl Fendley as a director on 3 November 2014 (1 page) |
29 January 2015 | Appointment of Ms Kate Towner as a director on 3 November 2014 (2 pages) |
1 December 2014 | Full accounts made up to 31 March 2014 (15 pages) |
1 December 2014 | Full accounts made up to 31 March 2014 (15 pages) |
10 November 2014 | Termination of appointment of Wallace Heim as a director on 4 November 2013 (1 page) |
10 November 2014 | Termination of appointment of Wallace Heim as a director on 4 November 2013 (1 page) |
10 November 2014 | Annual return made up to 29 October 2014 no member list (5 pages) |
10 November 2014 | Termination of appointment of Wallace Heim as a director on 4 November 2013 (1 page) |
10 November 2014 | Annual return made up to 29 October 2014 no member list (5 pages) |
29 November 2013 | Full accounts made up to 31 March 2013 (16 pages) |
29 November 2013 | Full accounts made up to 31 March 2013 (16 pages) |
27 November 2013 | Annual return made up to 29 October 2013 no member list (6 pages) |
27 November 2013 | Annual return made up to 29 October 2013 no member list (6 pages) |
27 November 2013 | Termination of appointment of Peter Roderick as a director (1 page) |
27 November 2013 | Termination of appointment of Peter Roderick as a director (1 page) |
23 November 2012 | Annual return made up to 29 October 2012 no member list (6 pages) |
23 November 2012 | Annual return made up to 29 October 2012 no member list (6 pages) |
21 November 2012 | Full accounts made up to 31 March 2012 (16 pages) |
21 November 2012 | Full accounts made up to 31 March 2012 (16 pages) |
19 November 2012 | Appointment of Ms Allegra Rosa Elizabeth Curling as a director (2 pages) |
19 November 2012 | Appointment of Ms Allegra Rosa Elizabeth Curling as a director (2 pages) |
29 November 2011 | Full accounts made up to 31 March 2011 (17 pages) |
29 November 2011 | Full accounts made up to 31 March 2011 (17 pages) |
10 November 2011 | Annual return made up to 29 October 2011 no member list (6 pages) |
10 November 2011 | Termination of appointment of Sarah Wilson as a director (1 page) |
10 November 2011 | Annual return made up to 29 October 2011 no member list (6 pages) |
10 November 2011 | Termination of appointment of Sarah Wilson as a director (1 page) |
18 November 2010 | Full accounts made up to 31 March 2010 (15 pages) |
18 November 2010 | Full accounts made up to 31 March 2010 (15 pages) |
17 November 2010 | Annual return made up to 29 October 2010 no member list (6 pages) |
17 November 2010 | Annual return made up to 29 October 2010 no member list (6 pages) |
16 November 2010 | Appointment of Mr Peter Edward Roderick as a director (2 pages) |
16 November 2010 | Director's details changed for Charlotte Leonard on 16 November 2010 (2 pages) |
16 November 2010 | Termination of appointment of Rodney Mace as a director (1 page) |
16 November 2010 | Appointment of Mr Peter Edward Roderick as a director (2 pages) |
16 November 2010 | Termination of appointment of Rodney Mace as a director (1 page) |
16 November 2010 | Director's details changed for Charlotte Leonard on 16 November 2010 (2 pages) |
11 October 2010 | Termination of appointment of Rosemary Hurst as a director (1 page) |
11 October 2010 | Termination of appointment of Rosemary Hurst as a director (1 page) |
17 June 2010 | Termination of appointment of Rodney Mace as a secretary (1 page) |
17 June 2010 | Appointment of Mr Glendon Earl Fendley as a director (2 pages) |
17 June 2010 | Appointment of Mr Glendon Earl Fendley as a director (2 pages) |
17 June 2010 | Termination of appointment of Rodney Mace as a secretary (1 page) |
8 May 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
8 May 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
22 December 2009 | Appointment of Diana Morant as a director (4 pages) |
22 December 2009 | Appointment of Diana Morant as a director (4 pages) |
12 December 2009 | Appointment of Mr Charles Robert Kronick as a director (2 pages) |
12 December 2009 | Appointment of Mr Charles Robert Kronick as a director (2 pages) |
11 December 2009 | Appointment of Ms Sarah Wilson as a director (2 pages) |
11 December 2009 | Appointment of Ms Sarah Wilson as a director (2 pages) |
25 November 2009 | Full accounts made up to 31 March 2009 (15 pages) |
25 November 2009 | Full accounts made up to 31 March 2009 (15 pages) |
20 November 2009 | Annual return made up to 29 October 2009 no member list (3 pages) |
20 November 2009 | Director's details changed for Wallace Heim on 29 October 2009 (2 pages) |
20 November 2009 | Annual return made up to 29 October 2009 no member list (3 pages) |
20 November 2009 | Director's details changed for Wallace Heim on 29 October 2009 (2 pages) |
19 November 2008 | Full accounts made up to 31 March 2008 (14 pages) |
19 November 2008 | Full accounts made up to 31 March 2008 (14 pages) |
18 November 2008 | Annual return made up to 29/10/08 (3 pages) |
18 November 2008 | Annual return made up to 29/10/08 (3 pages) |
17 November 2008 | Appointment terminated director anna wright (1 page) |
17 November 2008 | Appointment terminated director anna wright (1 page) |
18 December 2007 | Full accounts made up to 31 March 2007 (15 pages) |
18 December 2007 | Full accounts made up to 31 March 2007 (15 pages) |
29 November 2007 | Annual return made up to 29/10/07 (2 pages) |
29 November 2007 | Annual return made up to 29/10/07 (2 pages) |
3 January 2007 | Full accounts made up to 31 March 2006 (14 pages) |
3 January 2007 | Full accounts made up to 31 March 2006 (14 pages) |
29 November 2006 | Annual return made up to 29/10/06 (2 pages) |
29 November 2006 | Annual return made up to 29/10/06 (2 pages) |
27 October 2006 | Annual return made up to 29/10/05 (2 pages) |
27 October 2006 | Annual return made up to 29/10/05 (2 pages) |
26 October 2006 | Director resigned (1 page) |
26 October 2006 | Director resigned (1 page) |
1 September 2006 | Resolutions
|
1 September 2006 | Resolutions
|
6 February 2006 | Full accounts made up to 31 March 2005 (13 pages) |
6 February 2006 | Full accounts made up to 31 March 2005 (13 pages) |
6 December 2005 | Particulars of mortgage/charge (3 pages) |
6 December 2005 | Particulars of mortgage/charge (3 pages) |
22 March 2005 | Director's particulars changed (1 page) |
22 March 2005 | Director's particulars changed (1 page) |
5 February 2005 | Full accounts made up to 31 March 2004 (14 pages) |
5 February 2005 | Full accounts made up to 31 March 2004 (14 pages) |
12 November 2004 | Annual return made up to 29/10/04
|
12 November 2004 | Annual return made up to 29/10/04
|
1 July 2004 | New secretary appointed (2 pages) |
1 July 2004 | New secretary appointed (2 pages) |
28 January 2004 | Full accounts made up to 31 March 2003 (13 pages) |
28 January 2004 | Full accounts made up to 31 March 2003 (13 pages) |
9 December 2003 | New director appointed (2 pages) |
9 December 2003 | Secretary resigned;director resigned (1 page) |
9 December 2003 | New director appointed (2 pages) |
9 December 2003 | Secretary resigned;director resigned (1 page) |
9 December 2003 | New director appointed (2 pages) |
9 December 2003 | New director appointed (2 pages) |
8 December 2003 | Annual return made up to 29/10/03
|
8 December 2003 | Annual return made up to 29/10/03
|
12 August 2003 | New director appointed (2 pages) |
12 August 2003 | New director appointed (2 pages) |
2 January 2003 | Full accounts made up to 31 March 2002 (21 pages) |
2 January 2003 | Full accounts made up to 31 March 2002 (21 pages) |
9 December 2002 | Annual return made up to 29/10/02 (5 pages) |
9 December 2002 | Annual return made up to 29/10/02 (5 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (19 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (19 pages) |
12 December 2001 | Annual return made up to 29/10/01
|
12 December 2001 | Annual return made up to 29/10/01
|
23 January 2001 | Full accounts made up to 31 March 2000 (16 pages) |
23 January 2001 | Full accounts made up to 31 March 2000 (16 pages) |
24 November 2000 | Annual return made up to 29/10/00
|
24 November 2000 | Annual return made up to 29/10/00
|
4 December 1999 | Full accounts made up to 31 March 1999 (16 pages) |
4 December 1999 | Full accounts made up to 31 March 1999 (16 pages) |
21 November 1999 | Annual return made up to 29/10/99
|
21 November 1999 | Annual return made up to 29/10/99
|
20 December 1998 | Annual return made up to 29/10/98 (4 pages) |
20 December 1998 | New director appointed (2 pages) |
20 December 1998 | New director appointed (2 pages) |
20 December 1998 | Annual return made up to 29/10/98 (4 pages) |
20 July 1998 | Full accounts made up to 31 March 1998 (18 pages) |
20 July 1998 | Full accounts made up to 31 March 1998 (18 pages) |
2 June 1998 | Director resigned (1 page) |
2 June 1998 | Director resigned (1 page) |
30 May 1998 | New director appointed (2 pages) |
30 May 1998 | New director appointed (2 pages) |
10 February 1998 | Director's particulars changed (1 page) |
10 February 1998 | Annual return made up to 29/10/97 (6 pages) |
10 February 1998 | Director's particulars changed (1 page) |
10 February 1998 | Annual return made up to 29/10/97 (6 pages) |
5 January 1998 | Director resigned (1 page) |
5 January 1998 | New director appointed (2 pages) |
5 January 1998 | Director resigned (1 page) |
5 January 1998 | New director appointed (2 pages) |
23 December 1997 | Full accounts made up to 31 March 1997 (17 pages) |
23 December 1997 | Full accounts made up to 31 March 1997 (17 pages) |
13 October 1997 | Director resigned (1 page) |
13 October 1997 | Director resigned (1 page) |
13 June 1997 | New secretary appointed (2 pages) |
13 June 1997 | New secretary appointed (2 pages) |
26 November 1996 | Annual return made up to 29/10/96 (6 pages) |
26 November 1996 | Annual return made up to 29/10/96 (6 pages) |
19 November 1996 | Secretary resigned;director resigned (1 page) |
19 November 1996 | Secretary resigned;director resigned (1 page) |
19 November 1996 | Director resigned (1 page) |
19 November 1996 | Director resigned (1 page) |
26 October 1996 | Accounting reference date extended from 31/10/96 to 31/03/97 (1 page) |
26 October 1996 | Accounting reference date extended from 31/10/96 to 31/03/97 (1 page) |
10 September 1996 | New director appointed (2 pages) |
10 September 1996 | New director appointed (2 pages) |
10 September 1996 | New director appointed (2 pages) |
10 September 1996 | New director appointed (2 pages) |
14 August 1996 | Full accounts made up to 31 October 1995 (7 pages) |
14 August 1996 | Full accounts made up to 31 October 1995 (7 pages) |
1 May 1996 | Director resigned (1 page) |
1 May 1996 | Director resigned (1 page) |
8 December 1995 | New director appointed (2 pages) |
8 December 1995 | New director appointed (2 pages) |
8 December 1995 | New director appointed (2 pages) |
8 December 1995 | New director appointed (2 pages) |
8 December 1995 | Annual return made up to 29/10/95
|
8 December 1995 | Annual return made up to 29/10/95
|
1 September 1995 | Full accounts made up to 31 October 1994 (8 pages) |
1 September 1995 | Full accounts made up to 31 October 1994 (8 pages) |
29 October 1991 | Incorporation (23 pages) |
29 October 1991 | Incorporation (23 pages) |