London
EC1V 3AG
Secretary Name | Mr Nigel Richards |
---|---|
Status | Current |
Appointed | 01 March 2019(27 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Correspondence Address | 27 Pear Tree Street London EC1V 3AG |
Director Name | Mr Nigel Paul Richards |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2021(29 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 27 Pear Tree Street London EC1V 3AG |
Director Name | Mr Chibweka Niles Kavindele |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2021(29 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Charity Director |
Country of Residence | England |
Correspondence Address | Canning Town Public Hall 105 Barking Road London E16 4HQ |
Director Name | Ms Naomi Michelle Hulston |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2022(30 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Canning Town Public Hall 105 Barking Road London E16 4HQ |
Director Name | Ms Mavis Fernandes |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 1994) |
Role | Information Officer |
Correspondence Address | 12 Valetta Grove London E13 0JR |
Director Name | Mr Patrick Gormley |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 January 1993(1 year, 2 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 30 September 2002) |
Role | College Head Of Deparment |
Correspondence Address | 20a Greycoat Gardens Greycoat Street London SW1P 2QA |
Director Name | Mr Stanley Philip Harris |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(1 year, 2 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 19 July 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 10 Arnos Grove Southgate London N14 7AS |
Secretary Name | Mr Stanley Philip Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(1 year, 2 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 01 January 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Arnos Grove Southgate London N14 7AS |
Director Name | Michael David Hogan |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1997(5 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 December 2003) |
Role | Manager |
Correspondence Address | 3 Debden House Cottages Debden Green Loughton Essex IG10 2NZ |
Director Name | Fiona Harrison |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1999(8 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 January 2003) |
Role | Operations Director |
Correspondence Address | 32 Meadow Road Pinner Middlesex HA5 1EB |
Director Name | Mrs Mary Frances Thomas Hiscock |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2000(8 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 05 December 2007) |
Role | Retired Welfare Rights Advisor |
Country of Residence | England |
Correspondence Address | 8 Banbury Road London E9 7DU |
Director Name | Mr Haydn David Powell |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2001(9 years, 7 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 18 July 2014) |
Role | Education Advisor |
Country of Residence | England |
Correspondence Address | 5 Clavering Road London E12 5EY |
Director Name | Euart Glendinning |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British/French |
Status | Resigned |
Appointed | 11 April 2004(12 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 09 July 2008) |
Role | Banker |
Correspondence Address | 15 Melrose Gardens London W6 7RN |
Secretary Name | Ms Jane Parish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(13 years, 1 month after company formation) |
Appointment Duration | 9 years, 3 months (resigned 09 April 2014) |
Role | Charity Manager |
Country of Residence | England |
Correspondence Address | 44 Brookfield Avenue Walthamstow London E17 9ER |
Secretary Name | Gordon Robert Lane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2006(14 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 July 2009) |
Role | Company Director |
Correspondence Address | 2d Wolseley Road London N8 8RP |
Director Name | Mrs Therese Radhika Bynon |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2006(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 March 2008) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 141 Capel Road London E7 0JT |
Director Name | Mr Michael Anthony Green |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2006(14 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 30 September 2009) |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Hampton Court Crescent Graburn Way East Molesey Surrey KT8 9BA |
Director Name | Mr Stephen Melvyn Edward Jacobs |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2006(14 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 18 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 The Drive London E4 7AJ |
Director Name | May Kunle Dare |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2007(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 January 2010) |
Role | Deputy Ceo Education |
Correspondence Address | 62 Park Mead Sidcup Kent DA15 9PJ |
Director Name | Ms Althea Baker |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2009(17 years, 3 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 30 November 2017) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 11 Dixon Close Beckton London E6 5QF |
Director Name | Pascale Nichols |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2010(18 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 23 September 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Canning Town Public Hall 105 Barking Road London E16 4HQ |
Director Name | Maria King |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2010(18 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 November 2017) |
Role | Human Resources |
Country of Residence | United Kingdom |
Correspondence Address | Canning Town Public Hall 105 Barking Road London E16 4HQ |
Director Name | Mr Adam Bradford Moy |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2010(19 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 October 2014) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Canning Town Public Hall 105 Barking Road London E16 4HQ |
Director Name | Mr Jeffrey Jacobs |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2010(19 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 25 July 2016) |
Role | Deputy Chief Executive |
Country of Residence | England |
Correspondence Address | Canning Town Public Hall 105 Barking Road London E16 4HQ |
Director Name | Ms Radhika Bynon |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2012(20 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 25 November 2020) |
Role | Education Manager |
Country of Residence | England |
Correspondence Address | Canning Town Public Hall 105 Barking Road London E16 4HQ |
Director Name | Mr Peter Ronald Kane |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2013(21 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 November 2017) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 14 Elgin Road London N22 7UE |
Secretary Name | Ms Geraldine Blake |
---|---|
Status | Resigned |
Appointed | 09 April 2014(22 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 June 2016) |
Role | Company Director |
Correspondence Address | Canning Town Public Hall 105 Barking Road London E16 4HQ |
Director Name | Ms Lucy Manuela De Groot |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2015(24 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Canning Town Public Hall 105 Barking Road London E16 4HQ |
Director Name | Ms Gillian Susan Budd |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2015(24 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Canning Town Public Hall 105 Barking Road London E16 4HQ |
Secretary Name | Ms Arvinda Gohil |
---|---|
Status | Resigned |
Appointed | 01 July 2016(24 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 February 2019) |
Role | Company Director |
Correspondence Address | Canning Town Public Hall 105 Barking Road London E16 4HQ |
Director Name | Mr Javid Soli Canteenwala |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2017(25 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 The Warren Drive London E11 2LR |
Director Name | Mr Alan Geoffrey Lazarus |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2017(25 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Morgan Street London E3 5AA |
Director Name | Mr Babu Bhattacherjee |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2017(26 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Crosby Road London E7 9HU |
Director Name | Mr Carl Cramer |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2018(27 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Pear Tree Street London EC1V 3AG |
Director Name | Ms Elaine Bailey |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2018(27 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Pear Tree Street London EC1V 3AG |
Website | community-links.org |
---|---|
Telephone | 020 74732270 |
Telephone region | London |
Registered Address | Canning Town Public Hall 105 Barking Road London E16 4HQ |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Canning Town North |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £6,391,984 |
Net Worth | £2,529,172 |
Cash | £1,269,852 |
Current Liabilities | £997,146 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 12 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 26 December 2024 (7 months, 4 weeks from now) |
3 July 2006 | Delivered on: 5 July 2006 Persons entitled: Dorrington West Limited 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: £10,678.00 and all monies from time to time standing to the credit of the specifically designated deposit account. Outstanding |
---|---|
12 April 2006 | Delivered on: 20 April 2006 Persons entitled: The Co-Operative Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H and l/h properties of the company including the canteen, 195 vicarage lane, london t/no. EGL171122 and 105 barking road, london t/no. EGL327468 and the proceeds of sale thereof together with all buildings structures and fixtures from time to time thereon. Fixed charge over all f/h, l/h and other immoveable property (including heritable property situate in scotland) at any time belonging to or charged to the company and the proceeds of sale thereof together with all building, structures and fixtures from time to time thereon and the benefit of all its rights against any lessee, sub-lessee, licensee of other occupier of the property. Outstanding |
27 July 2010 | Delivered on: 29 July 2010 Persons entitled: Rock Jv (Number 1) Limited Classification: Rent deposit deed Secured details: £11,728.50 and all other 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: The cash sum of £11,728.50 see image for full details. Outstanding |
20 January 2010 | Delivered on: 22 January 2010 Persons entitled: Rock Jv (Number 1) Limited Classification: Rent deposit deed Secured details: £10,678 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Sum of £10,678 by way of rent deposit. Outstanding |
11 May 2007 | Delivered on: 18 May 2007 Persons entitled: The Co-Operative Bank PLC Classification: Debenture 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: F/Hold and l/hold properties being the canteen public house,195 vicarage lane,stratford,london E15; EGL171122; 105 barking rd,canning town,london E16; EGL327468; the proceeds of sale thereof with all buildings structures and fixtures thereon; fixed charge over all freehold leasehold and other immovable property and proceeds of sale thereof with all buildings structures fixtures thereon and all rights under covenants of title thereunder. Outstanding |
11 May 2007 | Delivered on: 18 May 2007 Persons entitled: The Co-Operative Bank PLC Classification: Deed of legal charge 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: L/Hold being 105 barking rd,canning town london E16; t/no EGL327468; the proceeds of sale thereof with all buildings structures and fixtures thereon. Outstanding |
11 May 2007 | Delivered on: 18 May 2007 Persons entitled: The Co-Operative Bank PLC Classification: Deed of legal charge 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: F/Hold being the canteen,195 vicarage lane,stratford london E15; t/no EGL171122; the proceeds of sale thereof with all buildings structures and fixtures thereon. Outstanding |
12 April 2006 | Delivered on: 20 April 2006 Satisfied on: 22 June 2007 Persons entitled: The Co-Operative Bank PLC The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a 105 barking road, london t/no. EGL327468 and the proceeds of sale thereof together with all buildings structures and fixtures from time to time thereon. Fully Satisfied |
12 April 2006 | Delivered on: 20 April 2006 Satisfied on: 22 June 2007 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 195 vicarage lane, london t/no. EGL171122 and the proceeds of sale thereof together with all buildings structures and fixtures from time to time thereon. Fully Satisfied |
11 January 2000 | Delivered on: 28 January 2000 Satisfied on: 22 June 2007 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as 105 barking road, canning town, london E16. Fully Satisfied |
11 January 2000 | Delivered on: 28 January 2000 Satisfied on: 22 June 2007 Persons entitled: The Co-Operative Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee owing or incurred in connection with the overdraft facility of £150,000 the offer date of which is 3RD august 1999. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
11 January 2000 | Delivered on: 28 January 2000 Satisfied on: 22 June 2007 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as 195 vicarage lane, london E15. Fully Satisfied |
20 December 1999 | Delivered on: 6 January 2000 Satisfied on: 22 June 2007 Persons entitled: Local Investment Fund Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
14 November 1995 | Delivered on: 20 November 1995 Satisfied on: 27 February 2001 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a or being cannington public hall 105 barking road london t/n egl 327468 together with all buildings and fixtures. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
3 February 2021 | Termination of appointment of Paul Barrington Williams as a director on 31 January 2021 (1 page) |
---|---|
3 February 2021 | Termination of appointment of Alan Geoffrey Lazarus as a director on 31 January 2021 (1 page) |
3 February 2021 | Appointment of Mr Nigel Paul Richards as a director on 1 February 2021 (2 pages) |
3 February 2021 | Termination of appointment of Pria Rai as a director on 31 January 2021 (1 page) |
3 February 2021 | Termination of appointment of Javid Soli Canteenwala as a director on 31 January 2021 (1 page) |
3 February 2021 | Appointment of Mr Chibweka Niles Kavindele as a director on 1 February 2021 (2 pages) |
3 February 2021 | Termination of appointment of Gillian Susan Budd as a director on 31 January 2021 (1 page) |
3 February 2021 | Termination of appointment of Elaine Bailey as a director on 31 January 2021 (1 page) |
23 December 2020 | Confirmation statement made on 12 December 2020 with no updates (3 pages) |
26 November 2020 | Termination of appointment of Radhika Bynon as a director on 25 November 2020 (1 page) |
4 September 2020 | Full accounts made up to 31 August 2019 (38 pages) |
18 June 2020 | Termination of appointment of Carl Cramer as a director on 8 June 2020 (1 page) |
23 December 2019 | Confirmation statement made on 12 December 2019 with no updates (3 pages) |
7 June 2019 | Full accounts made up to 31 August 2018 (35 pages) |
20 March 2019 | Termination of appointment of Babu Bhattacherjee as a director on 28 February 2019 (1 page) |
4 March 2019 | Appointment of Mr Carl Cramer as a director on 23 November 2018 (2 pages) |
4 March 2019 | Appointment of Mr Paul Barrington Williams as a director on 23 November 2018 (2 pages) |
4 March 2019 | Appointment of Ms Elaine Bailey as a director on 23 November 2018 (2 pages) |
1 March 2019 | Termination of appointment of Arvinda Gohil as a secretary on 28 February 2019 (1 page) |
1 March 2019 | Appointment of Mr Nigel Richards as a secretary on 1 March 2019 (2 pages) |
19 December 2018 | Confirmation statement made on 12 December 2018 with no updates (3 pages) |
5 December 2018 | Appointment of Ms Pria Rai as a director on 6 June 2018 (2 pages) |
30 November 2018 | Termination of appointment of Stephen Adam Wyler as a director on 23 November 2018 (1 page) |
3 May 2018 | Full accounts made up to 31 August 2017 (35 pages) |
18 April 2018 | Second filing for the termination of Michael Smyth as a director (5 pages) |
18 April 2018 | Second filing for the termination of David Allen Walter as a director (5 pages) |
23 January 2018 | Notification of Catch 22 Charity Limited as a person with significant control on 3 February 2017 (2 pages) |
23 January 2018 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
22 January 2018 | Appointment of Mr Babu Bhattacherjee as a director on 1 November 2017 (2 pages) |
22 January 2018 | Withdrawal of a person with significant control statement on 22 January 2018 (2 pages) |
22 January 2018 | Appointment of Mr Javid Canteenwala as a director on 1 June 2017 (2 pages) |
2 January 2018 | Appointment of Alan Geoffrey Lazarus as a director on 1 June 2017 (2 pages) |
22 December 2017 | Termination of appointment of Lianne Smith as a director on 30 November 2017 (1 page) |
22 December 2017 | Termination of appointment of Peter Ronald Kane as a director on 30 November 2017 (1 page) |
22 December 2017 | Termination of appointment of Fiona Riley as a director on 30 November 2017 (1 page) |
22 December 2017 | Termination of appointment of David Charles Thomlinson as a director on 30 November 2017 (1 page) |
22 December 2017 | Termination of appointment of David Allen Walter as a director on 30 November 2017
|
22 December 2017 | Termination of appointment of Althea Baker as a director on 30 November 2017 (1 page) |
22 December 2017 | Termination of appointment of Lucy Manuela De Groot as a director on 30 November 2017 (1 page) |
22 December 2017 | Termination of appointment of Michael Smyth as a director on 30 September 2017
|
22 December 2017 | Termination of appointment of Maria King as a director on 30 November 2017 (1 page) |
1 March 2017 | Resolutions
|
1 March 2017 | Appointment of Mr Christopher Robert Wright as a director on 3 February 2017 (2 pages) |
1 March 2017 | Appointment of Mr Christopher Robert Wright as a director on 3 February 2017 (2 pages) |
1 March 2017 | Resolutions
|
28 February 2017 | Current accounting period extended from 31 March 2017 to 31 August 2017 (1 page) |
28 February 2017 | Current accounting period extended from 31 March 2017 to 31 August 2017 (1 page) |
2 February 2017 | Satisfaction of charge 10 in full (1 page) |
2 February 2017 | Satisfaction of charge 12 in full (2 pages) |
2 February 2017 | Satisfaction of charge 6 in full (2 pages) |
2 February 2017 | Satisfaction of charge 12 in full (2 pages) |
2 February 2017 | Satisfaction of charge 10 in full (1 page) |
2 February 2017 | Satisfaction of charge 6 in full (2 pages) |
19 December 2016 | Confirmation statement made on 12 December 2016 with updates (4 pages) |
19 December 2016 | Confirmation statement made on 12 December 2016 with updates (4 pages) |
23 August 2016 | Termination of appointment of Fiona Rawes as a director on 25 July 2016 (1 page) |
23 August 2016 | Director's details changed for Mr David Tomlinson on 1 January 2016 (2 pages) |
23 August 2016 | Director's details changed for Mr David Tomlinson on 1 January 2016 (2 pages) |
23 August 2016 | Termination of appointment of Fiona Rawes as a director on 25 July 2016 (1 page) |
23 August 2016 | Termination of appointment of Jeffrey Jacobs as a director on 25 July 2016 (1 page) |
23 August 2016 | Appointment of Ms Arvinda Gohil as a secretary on 1 July 2016 (2 pages) |
23 August 2016 | Termination of appointment of Geraldine Blake as a secretary on 30 June 2016 (1 page) |
23 August 2016 | Appointment of Ms Arvinda Gohil as a secretary on 1 July 2016 (2 pages) |
23 August 2016 | Termination of appointment of Geraldine Blake as a secretary on 30 June 2016 (1 page) |
23 August 2016 | Termination of appointment of Jeffrey Jacobs as a director on 25 July 2016 (1 page) |
12 August 2016 | Group of companies' accounts made up to 31 March 2016 (39 pages) |
12 August 2016 | Group of companies' accounts made up to 31 March 2016 (39 pages) |
4 January 2016 | Appointment of Mr David Tomlinson as a director on 2 December 2015 (2 pages) |
4 January 2016 | Appointment of Ms Lucy Manuela De Groot as a director on 2 December 2015 (2 pages) |
4 January 2016 | Annual return made up to 12 December 2015 no member list (12 pages) |
4 January 2016 | Appointment of Mr David Tomlinson as a director on 2 December 2015 (2 pages) |
4 January 2016 | Appointment of Ms Gill Budd as a director on 2 December 2015 (2 pages) |
4 January 2016 | Appointment of Mr Steve Wyler as a director on 2 December 2015 (2 pages) |
4 January 2016 | Appointment of Ms Lucy Manuela De Groot as a director on 2 December 2015 (2 pages) |
4 January 2016 | Annual return made up to 12 December 2015 no member list (12 pages) |
4 January 2016 | Appointment of Mr Steve Wyler as a director on 2 December 2015 (2 pages) |
4 January 2016 | Appointment of Ms Gill Budd as a director on 2 December 2015 (2 pages) |
2 November 2015 | Termination of appointment of Pascale Nichols as a director on 23 September 2015 (1 page) |
2 November 2015 | Termination of appointment of Pascale Nichols as a director on 23 September 2015 (1 page) |
4 September 2015 | Full accounts made up to 31 March 2015 (38 pages) |
4 September 2015 | Full accounts made up to 31 March 2015 (38 pages) |
12 December 2014 | Annual return made up to 12 December 2014 no member list (10 pages) |
12 December 2014 | Annual return made up to 12 December 2014 no member list (10 pages) |
3 November 2014 | Termination of appointment of Adam Bradford Moy as a director on 30 October 2014 (1 page) |
3 November 2014 | Termination of appointment of Adam Bradford Moy as a director on 30 October 2014 (1 page) |
5 August 2014 | Group of companies' accounts made up to 31 March 2014 (37 pages) |
5 August 2014 | Group of companies' accounts made up to 31 March 2014 (37 pages) |
23 July 2014 | Termination of appointment of Haydn David Powell as a director on 18 July 2014 (1 page) |
23 July 2014 | Termination of appointment of Haydn David Powell as a director on 18 July 2014 (1 page) |
23 July 2014 | Termination of appointment of Stephen Melvyn Edward Jacobs as a director on 18 July 2014 (1 page) |
23 July 2014 | Termination of appointment of Stephen Melvyn Edward Jacobs as a director on 18 July 2014 (1 page) |
10 April 2014 | Appointment of Ms Geraldine Blake as a secretary on 9 April 2014 (2 pages) |
10 April 2014 | Appointment of Ms Geraldine Blake as a secretary on 9 April 2014 (2 pages) |
10 April 2014 | Appointment of Ms Geraldine Blake as a secretary on 9 April 2014 (2 pages) |
9 April 2014 | Termination of appointment of Jane Parish as a secretary on 9 April 2014 (1 page) |
9 April 2014 | Termination of appointment of Jane Parish as a secretary on 9 April 2014 (1 page) |
9 April 2014 | Termination of appointment of Jane Parish as a secretary on 9 April 2014 (1 page) |
16 December 2013 | Group of companies' accounts made up to 31 March 2013 (36 pages) |
16 December 2013 | Group of companies' accounts made up to 31 March 2013 (36 pages) |
13 December 2013 | Appointment of Dr Peter Kane as a director on 25 July 2013 (2 pages) |
13 December 2013 | Appointment of Ms Lianne Smith as a director on 25 July 2013 (2 pages) |
13 December 2013 | Annual return made up to 12 December 2013 no member list (12 pages) |
13 December 2013 | Appointment of Ms Lianne Smith as a director on 25 July 2013 (2 pages) |
13 December 2013 | Annual return made up to 12 December 2013 no member list (12 pages) |
13 December 2013 | Appointment of Dr Peter Kane as a director on 25 July 2013 (2 pages) |
6 February 2013 | Annual return made up to 31 January 2013 no member list (11 pages) |
6 February 2013 | Termination of appointment of Stanley Philip Harris as a director on 19 July 2012 (1 page) |
6 February 2013 | Annual return made up to 31 January 2013 no member list (11 pages) |
6 February 2013 | Termination of appointment of Stanley Philip Harris as a director on 19 July 2012 (1 page) |
6 February 2013 | Termination of appointment of Stanley Philip Harris as a director on 19 July 2012 (1 page) |
6 February 2013 | Termination of appointment of Stanley Philip Harris as a director on 19 July 2012 (1 page) |
11 December 2012 | Group of companies' accounts made up to 31 March 2012 (37 pages) |
11 December 2012 | Group of companies' accounts made up to 31 March 2012 (37 pages) |
24 May 2012 | Termination of appointment of Gavin Henry Rennie as a director on 29 March 2012 (1 page) |
24 May 2012 | Termination of appointment of Gavin Henry Rennie as a director on 29 March 2012 (1 page) |
13 February 2012 | Appointment of Mr Michael Smyth as a director on 26 January 2012 (2 pages) |
13 February 2012 | Appointment of Mr Michael Smyth as a director on 26 January 2012 (2 pages) |
8 February 2012 | Annual return made up to 31 January 2012 no member list (13 pages) |
8 February 2012 | Annual return made up to 31 January 2012 no member list (13 pages) |
7 February 2012 | Appointment of Radhika Bynon as a director on 2 January 2012 (2 pages) |
7 February 2012 | Appointment of Radhika Bynon as a director on 2 January 2012 (2 pages) |
7 February 2012 | Appointment of Radhika Bynon as a director on 2 January 2012 (2 pages) |
14 December 2011 | Group of companies' accounts made up to 31 March 2011 (31 pages) |
14 December 2011 | Group of companies' accounts made up to 31 March 2011 (31 pages) |
6 December 2011 | Appointment of Mr David Walter as a director on 26 May 2011 (2 pages) |
6 December 2011 | Appointment of Mr David Walter as a director on 26 May 2011 (2 pages) |
22 March 2011 | Annual return made up to 31 January 2011 no member list (11 pages) |
22 March 2011 | Appointment of Maria King as a director (2 pages) |
22 March 2011 | Appointment of Fiona Riley as a director (2 pages) |
22 March 2011 | Appointment of Jeff Jacobs as a director (2 pages) |
22 March 2011 | Appointment of Jeff Jacobs as a director (2 pages) |
22 March 2011 | Appointment of Maria King as a director (2 pages) |
22 March 2011 | Appointment of Fiona Riley as a director (2 pages) |
22 March 2011 | Annual return made up to 31 January 2011 no member list (11 pages) |
21 March 2011 | Appointment of Pascale Nichols as a director (2 pages) |
21 March 2011 | Appointment of Adam Bradford Moy as a director (2 pages) |
21 March 2011 | Appointment of Adam Bradford Moy as a director (2 pages) |
21 March 2011 | Appointment of Pascale Nichols as a director (2 pages) |
13 January 2011 | Termination of appointment of Jane Thompson as a director (1 page) |
13 January 2011 | Termination of appointment of Charles Richardson as a director (1 page) |
13 January 2011 | Termination of appointment of Charles Richardson as a director (1 page) |
13 January 2011 | Termination of appointment of Jane Thompson as a director (1 page) |
7 October 2010 | Resolutions
|
7 October 2010 | Resolutions
|
3 August 2010 | Full accounts made up to 31 March 2010 (31 pages) |
3 August 2010 | Full accounts made up to 31 March 2010 (31 pages) |
29 July 2010 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
29 July 2010 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
4 February 2010 | Director's details changed for Mr Gavin Henry Rennie on 4 February 2010 (2 pages) |
4 February 2010 | Termination of appointment of May Dare as a director (1 page) |
4 February 2010 | Director's details changed for Mr Stanley Philip Harris on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Mr Gavin Henry Rennie on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Mr Stanley Philip Harris on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Mr Haydn David Powell on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Mr Gavin Henry Rennie on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Ms Fiona Rawes on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Mr Haydn David Powell on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Mr Stanley Philip Harris on 4 February 2010 (2 pages) |
4 February 2010 | Termination of appointment of May Dare as a director (1 page) |
4 February 2010 | Director's details changed for Ms Fiona Rawes on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Mr Haydn David Powell on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Ms Althea Baker on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Ms Althea Baker on 4 February 2010 (2 pages) |
4 February 2010 | Annual return made up to 31 January 2010 no member list (6 pages) |
4 February 2010 | Director's details changed for Ms Fiona Rawes on 4 February 2010 (2 pages) |
4 February 2010 | Annual return made up to 31 January 2010 no member list (6 pages) |
4 February 2010 | Director's details changed for Ms Althea Baker on 4 February 2010 (2 pages) |
22 January 2010 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
5 November 2009 | Termination of appointment of Gordon Lane as a secretary (1 page) |
5 November 2009 | Termination of appointment of Michael Green as a director (1 page) |
29 September 2009 | Full accounts made up to 31 March 2009 (31 pages) |
21 May 2009 | Auditor's resignation (2 pages) |
22 April 2009 | Director appointed ms fiona rawes (1 page) |
22 April 2009 | Director appointed mr gavin rennie (1 page) |
22 April 2009 | Annual return made up to 31/01/09 (5 pages) |
21 April 2009 | Director appointed ms althea baker (1 page) |
13 October 2008 | Full accounts made up to 31 March 2008 (32 pages) |
9 October 2008 | Annual return made up to 31/01/08 (5 pages) |
9 October 2008 | Appointment terminated director euart glendinning (1 page) |
18 March 2008 | Appointment terminated director therese bynon (1 page) |
5 March 2008 | Director appointed jane thompson (2 pages) |
7 February 2008 | New director appointed (2 pages) |
4 February 2008 | Director resigned (1 page) |
27 November 2007 | Group of companies' accounts made up to 31 March 2007 (36 pages) |
22 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 2007 | Particulars of mortgage/charge (3 pages) |
18 May 2007 | Particulars of mortgage/charge (3 pages) |
18 May 2007 | Particulars of mortgage/charge (3 pages) |
3 April 2007 | New director appointed (2 pages) |
3 April 2007 | Annual return made up to 31/01/07 (6 pages) |
23 March 2007 | New director appointed (2 pages) |
23 March 2007 | New director appointed (2 pages) |
24 October 2006 | Group of companies' accounts made up to 31 March 2006 (35 pages) |
10 July 2006 | New secretary appointed (2 pages) |
5 July 2006 | Particulars of mortgage/charge (3 pages) |
20 April 2006 | Particulars of mortgage/charge (3 pages) |
20 April 2006 | Particulars of mortgage/charge (3 pages) |
20 April 2006 | Particulars of mortgage/charge (3 pages) |
25 January 2006 | Annual return made up to 31/01/06
|
10 October 2005 | Group of companies' accounts made up to 31 March 2005 (20 pages) |
19 April 2005 | Annual return made up to 31/01/05
|
19 April 2005 | New secretary appointed (2 pages) |
24 August 2004 | Full accounts made up to 31 March 2004 (19 pages) |
17 May 2004 | Annual return made up to 31/01/04 (6 pages) |
14 May 2004 | New director appointed (2 pages) |
20 April 2004 | New director appointed (2 pages) |
8 April 2004 | Director resigned (1 page) |
22 December 2003 | Full accounts made up to 31 March 2003 (18 pages) |
27 November 2003 | Annual return made up to 31/01/03 (6 pages) |
27 November 2003 | Director resigned (1 page) |
11 March 2003 | Director resigned (1 page) |
30 September 2002 | Full accounts made up to 31 March 2002 (16 pages) |
7 February 2002 | Annual return made up to 31/01/02 (5 pages) |
29 June 2001 | New director appointed (2 pages) |
27 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 2001 | Annual return made up to 31/01/01 (5 pages) |
21 November 2000 | Full accounts made up to 31 March 2000 (15 pages) |
23 October 2000 | New director appointed (2 pages) |
6 June 2000 | New director appointed (2 pages) |
6 June 2000 | Registered office changed on 06/06/00 from: harris segal second floor lynton house 7-12 tavistock square london WC1H 9LT (1 page) |
3 March 2000 | Annual return made up to 03/01/00 (4 pages) |
28 January 2000 | Particulars of mortgage/charge (3 pages) |
28 January 2000 | Particulars of mortgage/charge (3 pages) |
28 January 2000 | Particulars of mortgage/charge (3 pages) |
6 January 2000 | Particulars of mortgage/charge (7 pages) |
22 September 1999 | Full accounts made up to 31 March 1999 (15 pages) |
31 January 1999 | Annual return made up to 31/01/99 (6 pages) |
14 January 1999 | Full accounts made up to 31 March 1998 (15 pages) |
6 May 1998 | New director appointed (3 pages) |
6 May 1998 | New director appointed (2 pages) |
19 February 1998 | Annual return made up to 31/01/98 (4 pages) |
19 February 1998 | New director appointed (2 pages) |
1 October 1997 | Full accounts made up to 31 March 1997 (12 pages) |
4 August 1997 | Annual return made up to 31/01/96 (4 pages) |
4 August 1997 | Annual return made up to 31/01/97
|
5 February 1997 | Resolutions
|
5 February 1997 | Registered office changed on 05/02/97 from: 22 welbeck street london W1M 7PG (1 page) |
26 November 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (5 pages) |
20 November 1995 | Particulars of mortgage/charge (4 pages) |
30 April 1995 | Auditor's resignation (2 pages) |
30 April 1995 | Resolutions
|
29 March 1995 | Annual return made up to 31/01/95
|
24 September 1992 | Resolutions
|
7 November 1991 | Incorporation (33 pages) |