Company NameCommunity Links Trust Limited
Company StatusActive
Company Number02661182
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date7 November 1991(32 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Christopher Robert Wright
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2017(25 years, 3 months after company formation)
Appointment Duration7 years, 2 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address27 Pear Tree Street
London
EC1V 3AG
Secretary NameMr Nigel Richards
StatusCurrent
Appointed01 March 2019(27 years, 4 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Correspondence Address27 Pear Tree Street
London
EC1V 3AG
Director NameMr Nigel Paul Richards
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(29 years, 3 months after company formation)
Appointment Duration3 years, 2 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address27 Pear Tree Street
London
EC1V 3AG
Director NameMr Chibweka Niles Kavindele
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(29 years, 3 months after company formation)
Appointment Duration3 years, 2 months
RoleCharity Director
Country of ResidenceEngland
Correspondence AddressCanning Town Public Hall
105 Barking Road
London
E16 4HQ
Director NameMs Naomi Michelle Hulston
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2022(30 years, 9 months after company formation)
Appointment Duration1 year, 9 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressCanning Town Public Hall
105 Barking Road
London
E16 4HQ
Director NameMs Mavis Fernandes
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(1 year, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 1994)
RoleInformation Officer
Correspondence Address12 Valetta Grove
London
E13 0JR
Director NameMr Patrick Gormley
Date of BirthOctober 1950 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed31 January 1993(1 year, 2 months after company formation)
Appointment Duration9 years, 8 months (resigned 30 September 2002)
RoleCollege Head Of Deparment
Correspondence Address20a Greycoat Gardens
Greycoat Street
London
SW1P 2QA
Director NameMr Stanley Philip Harris
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(1 year, 2 months after company formation)
Appointment Duration19 years, 5 months (resigned 19 July 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10 Arnos Grove
Southgate
London
N14 7AS
Secretary NameMr Stanley Philip Harris
NationalityBritish
StatusResigned
Appointed31 January 1993(1 year, 2 months after company formation)
Appointment Duration11 years, 11 months (resigned 01 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Arnos Grove
Southgate
London
N14 7AS
Director NameMichael David Hogan
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1997(5 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 December 2003)
RoleManager
Correspondence Address3 Debden House Cottages Debden Green
Loughton
Essex
IG10 2NZ
Director NameFiona Harrison
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1999(8 years after company formation)
Appointment Duration3 years, 2 months (resigned 22 January 2003)
RoleOperations Director
Correspondence Address32 Meadow Road
Pinner
Middlesex
HA5 1EB
Director NameMrs Mary Frances Thomas Hiscock
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2000(8 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 05 December 2007)
RoleRetired Welfare Rights Advisor
Country of ResidenceEngland
Correspondence Address8 Banbury Road
London
E9 7DU
Director NameMr Haydn David Powell
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2001(9 years, 7 months after company formation)
Appointment Duration13 years, 1 month (resigned 18 July 2014)
RoleEducation Advisor
Country of ResidenceEngland
Correspondence Address5 Clavering Road
London
E12 5EY
Director NameEuart Glendinning
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish/French
StatusResigned
Appointed11 April 2004(12 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 09 July 2008)
RoleBanker
Correspondence Address15 Melrose Gardens
London
W6 7RN
Secretary NameMs Jane Parish
NationalityBritish
StatusResigned
Appointed01 January 2005(13 years, 1 month after company formation)
Appointment Duration9 years, 3 months (resigned 09 April 2014)
RoleCharity Manager
Country of ResidenceEngland
Correspondence Address44 Brookfield Avenue
Walthamstow
London
E17 9ER
Secretary NameGordon Robert Lane
NationalityBritish
StatusResigned
Appointed20 June 2006(14 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 July 2009)
RoleCompany Director
Correspondence Address2d Wolseley Road
London
N8 8RP
Director NameMrs Therese Radhika Bynon
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2006(14 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 March 2008)
RoleManager
Country of ResidenceEngland
Correspondence Address141 Capel Road
London
E7 0JT
Director NameMr Michael Anthony Green
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2006(14 years, 10 months after company formation)
Appointment Duration3 years (resigned 30 September 2009)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Hampton Court Crescent
Graburn Way
East Molesey
Surrey
KT8 9BA
Director NameMr Stephen Melvyn Edward Jacobs
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2006(14 years, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 18 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 The Drive
London
E4 7AJ
Director NameMay Kunle Dare
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2007(16 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 27 January 2010)
RoleDeputy Ceo Education
Correspondence Address62 Park Mead
Sidcup
Kent
DA15 9PJ
Director NameMs Althea Baker
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2009(17 years, 3 months after company formation)
Appointment Duration8 years, 10 months (resigned 30 November 2017)
RoleManager
Country of ResidenceEngland
Correspondence Address11 Dixon Close
Beckton
London
E6 5QF
Director NamePascale Nichols
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(18 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 23 September 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCanning Town Public Hall
105 Barking Road
London
E16 4HQ
Director NameMaria King
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(18 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 November 2017)
RoleHuman Resources
Country of ResidenceUnited Kingdom
Correspondence AddressCanning Town Public Hall
105 Barking Road
London
E16 4HQ
Director NameMr Adam Bradford Moy
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2010(19 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 30 October 2014)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressCanning Town Public Hall
105 Barking Road
London
E16 4HQ
Director NameMr Jeffrey Jacobs
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2010(19 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 25 July 2016)
RoleDeputy Chief Executive
Country of ResidenceEngland
Correspondence AddressCanning Town Public Hall
105 Barking Road
London
E16 4HQ
Director NameMs Radhika Bynon
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2012(20 years, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 25 November 2020)
RoleEducation Manager
Country of ResidenceEngland
Correspondence AddressCanning Town Public Hall
105 Barking Road
London
E16 4HQ
Director NameMr Peter Ronald Kane
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2013(21 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 November 2017)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address14 Elgin Road
London
N22 7UE
Secretary NameMs Geraldine Blake
StatusResigned
Appointed09 April 2014(22 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 2016)
RoleCompany Director
Correspondence AddressCanning Town Public Hall
105 Barking Road
London
E16 4HQ
Director NameMs Lucy Manuela De Groot
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2015(24 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 30 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCanning Town Public Hall
105 Barking Road
London
E16 4HQ
Director NameMs Gillian Susan Budd
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2015(24 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 31 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCanning Town Public Hall
105 Barking Road
London
E16 4HQ
Secretary NameMs Arvinda Gohil
StatusResigned
Appointed01 July 2016(24 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 February 2019)
RoleCompany Director
Correspondence AddressCanning Town Public Hall
105 Barking Road
London
E16 4HQ
Director NameMr Javid Soli Canteenwala
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2017(25 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 The Warren Drive
London
E11 2LR
Director NameMr Alan Geoffrey Lazarus
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2017(25 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Morgan Street
London
E3 5AA
Director NameMr Babu Bhattacherjee
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2017(26 years after company formation)
Appointment Duration1 year, 3 months (resigned 28 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Crosby Road
London
E7 9HU
Director NameMr Carl Cramer
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2018(27 years after company formation)
Appointment Duration1 year, 6 months (resigned 08 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Pear Tree Street
London
EC1V 3AG
Director NameMs Elaine Bailey
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2018(27 years after company formation)
Appointment Duration2 years, 2 months (resigned 31 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Pear Tree Street
London
EC1V 3AG

Contact

Websitecommunity-links.org
Telephone020 74732270
Telephone regionLondon

Location

Registered AddressCanning Town Public Hall
105 Barking Road
London
E16 4HQ
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardCanning Town North
Built Up AreaGreater London

Financials

Year2014
Turnover£6,391,984
Net Worth£2,529,172
Cash£1,269,852
Current Liabilities£997,146

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return12 December 2023 (4 months, 2 weeks ago)
Next Return Due26 December 2024 (7 months, 4 weeks from now)

Charges

3 July 2006Delivered 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 2006Delivered 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 2010Delivered 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 2010Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2006Delivered 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 2006Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 1999Delivered 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 1995Delivered 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

Filing History

3 February 2021Termination of appointment of Paul Barrington Williams as a director on 31 January 2021 (1 page)
3 February 2021Termination of appointment of Alan Geoffrey Lazarus as a director on 31 January 2021 (1 page)
3 February 2021Appointment of Mr Nigel Paul Richards as a director on 1 February 2021 (2 pages)
3 February 2021Termination of appointment of Pria Rai as a director on 31 January 2021 (1 page)
3 February 2021Termination of appointment of Javid Soli Canteenwala as a director on 31 January 2021 (1 page)
3 February 2021Appointment of Mr Chibweka Niles Kavindele as a director on 1 February 2021 (2 pages)
3 February 2021Termination of appointment of Gillian Susan Budd as a director on 31 January 2021 (1 page)
3 February 2021Termination of appointment of Elaine Bailey as a director on 31 January 2021 (1 page)
23 December 2020Confirmation statement made on 12 December 2020 with no updates (3 pages)
26 November 2020Termination of appointment of Radhika Bynon as a director on 25 November 2020 (1 page)
4 September 2020Full accounts made up to 31 August 2019 (38 pages)
18 June 2020Termination of appointment of Carl Cramer as a director on 8 June 2020 (1 page)
23 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
7 June 2019Full accounts made up to 31 August 2018 (35 pages)
20 March 2019Termination of appointment of Babu Bhattacherjee as a director on 28 February 2019 (1 page)
4 March 2019Appointment of Mr Carl Cramer as a director on 23 November 2018 (2 pages)
4 March 2019Appointment of Mr Paul Barrington Williams as a director on 23 November 2018 (2 pages)
4 March 2019Appointment of Ms Elaine Bailey as a director on 23 November 2018 (2 pages)
1 March 2019Termination of appointment of Arvinda Gohil as a secretary on 28 February 2019 (1 page)
1 March 2019Appointment of Mr Nigel Richards as a secretary on 1 March 2019 (2 pages)
19 December 2018Confirmation statement made on 12 December 2018 with no updates (3 pages)
5 December 2018Appointment of Ms Pria Rai as a director on 6 June 2018 (2 pages)
30 November 2018Termination of appointment of Stephen Adam Wyler as a director on 23 November 2018 (1 page)
3 May 2018Full accounts made up to 31 August 2017 (35 pages)
18 April 2018Second filing for the termination of Michael Smyth as a director (5 pages)
18 April 2018Second filing for the termination of David Allen Walter as a director (5 pages)
23 January 2018Notification of Catch 22 Charity Limited as a person with significant control on 3 February 2017 (2 pages)
23 January 2018Confirmation statement made on 12 December 2017 with no updates (3 pages)
22 January 2018Appointment of Mr Babu Bhattacherjee as a director on 1 November 2017 (2 pages)
22 January 2018Withdrawal of a person with significant control statement on 22 January 2018 (2 pages)
22 January 2018Appointment of Mr Javid Canteenwala as a director on 1 June 2017 (2 pages)
2 January 2018Appointment of Alan Geoffrey Lazarus as a director on 1 June 2017 (2 pages)
22 December 2017Termination of appointment of Lianne Smith as a director on 30 November 2017 (1 page)
22 December 2017Termination of appointment of Peter Ronald Kane as a director on 30 November 2017 (1 page)
22 December 2017Termination of appointment of Fiona Riley as a director on 30 November 2017 (1 page)
22 December 2017Termination of appointment of David Charles Thomlinson as a director on 30 November 2017 (1 page)
22 December 2017Termination of appointment of David Allen Walter as a director on 30 November 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 18/04/2018.
(2 pages)
22 December 2017Termination of appointment of Althea Baker as a director on 30 November 2017 (1 page)
22 December 2017Termination of appointment of Lucy Manuela De Groot as a director on 30 November 2017 (1 page)
22 December 2017Termination of appointment of Michael Smyth as a director on 30 September 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 18/04/2018.
(2 pages)
22 December 2017Termination of appointment of Maria King as a director on 30 November 2017 (1 page)
1 March 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(8 pages)
1 March 2017Appointment of Mr Christopher Robert Wright as a director on 3 February 2017 (2 pages)
1 March 2017Appointment of Mr Christopher Robert Wright as a director on 3 February 2017 (2 pages)
1 March 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(8 pages)
28 February 2017Current accounting period extended from 31 March 2017 to 31 August 2017 (1 page)
28 February 2017Current accounting period extended from 31 March 2017 to 31 August 2017 (1 page)
2 February 2017Satisfaction of charge 10 in full (1 page)
2 February 2017Satisfaction of charge 12 in full (2 pages)
2 February 2017Satisfaction of charge 6 in full (2 pages)
2 February 2017Satisfaction of charge 12 in full (2 pages)
2 February 2017Satisfaction of charge 10 in full (1 page)
2 February 2017Satisfaction of charge 6 in full (2 pages)
19 December 2016Confirmation statement made on 12 December 2016 with updates (4 pages)
19 December 2016Confirmation statement made on 12 December 2016 with updates (4 pages)
23 August 2016Termination of appointment of Fiona Rawes as a director on 25 July 2016 (1 page)
23 August 2016Director's details changed for Mr David Tomlinson on 1 January 2016 (2 pages)
23 August 2016Director's details changed for Mr David Tomlinson on 1 January 2016 (2 pages)
23 August 2016Termination of appointment of Fiona Rawes as a director on 25 July 2016 (1 page)
23 August 2016Termination of appointment of Jeffrey Jacobs as a director on 25 July 2016 (1 page)
23 August 2016Appointment of Ms Arvinda Gohil as a secretary on 1 July 2016 (2 pages)
23 August 2016Termination of appointment of Geraldine Blake as a secretary on 30 June 2016 (1 page)
23 August 2016Appointment of Ms Arvinda Gohil as a secretary on 1 July 2016 (2 pages)
23 August 2016Termination of appointment of Geraldine Blake as a secretary on 30 June 2016 (1 page)
23 August 2016Termination of appointment of Jeffrey Jacobs as a director on 25 July 2016 (1 page)
12 August 2016Group of companies' accounts made up to 31 March 2016 (39 pages)
12 August 2016Group of companies' accounts made up to 31 March 2016 (39 pages)
4 January 2016Appointment of Mr David Tomlinson as a director on 2 December 2015 (2 pages)
4 January 2016Appointment of Ms Lucy Manuela De Groot as a director on 2 December 2015 (2 pages)
4 January 2016Annual return made up to 12 December 2015 no member list (12 pages)
4 January 2016Appointment of Mr David Tomlinson as a director on 2 December 2015 (2 pages)
4 January 2016Appointment of Ms Gill Budd as a director on 2 December 2015 (2 pages)
4 January 2016Appointment of Mr Steve Wyler as a director on 2 December 2015 (2 pages)
4 January 2016Appointment of Ms Lucy Manuela De Groot as a director on 2 December 2015 (2 pages)
4 January 2016Annual return made up to 12 December 2015 no member list (12 pages)
4 January 2016Appointment of Mr Steve Wyler as a director on 2 December 2015 (2 pages)
4 January 2016Appointment of Ms Gill Budd as a director on 2 December 2015 (2 pages)
2 November 2015Termination of appointment of Pascale Nichols as a director on 23 September 2015 (1 page)
2 November 2015Termination of appointment of Pascale Nichols as a director on 23 September 2015 (1 page)
4 September 2015Full accounts made up to 31 March 2015 (38 pages)
4 September 2015Full accounts made up to 31 March 2015 (38 pages)
12 December 2014Annual return made up to 12 December 2014 no member list (10 pages)
12 December 2014Annual return made up to 12 December 2014 no member list (10 pages)
3 November 2014Termination of appointment of Adam Bradford Moy as a director on 30 October 2014 (1 page)
3 November 2014Termination of appointment of Adam Bradford Moy as a director on 30 October 2014 (1 page)
5 August 2014Group of companies' accounts made up to 31 March 2014 (37 pages)
5 August 2014Group of companies' accounts made up to 31 March 2014 (37 pages)
23 July 2014Termination of appointment of Haydn David Powell as a director on 18 July 2014 (1 page)
23 July 2014Termination of appointment of Haydn David Powell as a director on 18 July 2014 (1 page)
23 July 2014Termination of appointment of Stephen Melvyn Edward Jacobs as a director on 18 July 2014 (1 page)
23 July 2014Termination of appointment of Stephen Melvyn Edward Jacobs as a director on 18 July 2014 (1 page)
10 April 2014Appointment of Ms Geraldine Blake as a secretary on 9 April 2014 (2 pages)
10 April 2014Appointment of Ms Geraldine Blake as a secretary on 9 April 2014 (2 pages)
10 April 2014Appointment of Ms Geraldine Blake as a secretary on 9 April 2014 (2 pages)
9 April 2014Termination of appointment of Jane Parish as a secretary on 9 April 2014 (1 page)
9 April 2014Termination of appointment of Jane Parish as a secretary on 9 April 2014 (1 page)
9 April 2014Termination of appointment of Jane Parish as a secretary on 9 April 2014 (1 page)
16 December 2013Group of companies' accounts made up to 31 March 2013 (36 pages)
16 December 2013Group of companies' accounts made up to 31 March 2013 (36 pages)
13 December 2013Appointment of Dr Peter Kane as a director on 25 July 2013 (2 pages)
13 December 2013Appointment of Ms Lianne Smith as a director on 25 July 2013 (2 pages)
13 December 2013Annual return made up to 12 December 2013 no member list (12 pages)
13 December 2013Appointment of Ms Lianne Smith as a director on 25 July 2013 (2 pages)
13 December 2013Annual return made up to 12 December 2013 no member list (12 pages)
13 December 2013Appointment of Dr Peter Kane as a director on 25 July 2013 (2 pages)
6 February 2013Annual return made up to 31 January 2013 no member list (11 pages)
6 February 2013Termination of appointment of Stanley Philip Harris as a director on 19 July 2012 (1 page)
6 February 2013Annual return made up to 31 January 2013 no member list (11 pages)
6 February 2013Termination of appointment of Stanley Philip Harris as a director on 19 July 2012 (1 page)
6 February 2013Termination of appointment of Stanley Philip Harris as a director on 19 July 2012 (1 page)
6 February 2013Termination of appointment of Stanley Philip Harris as a director on 19 July 2012 (1 page)
11 December 2012Group of companies' accounts made up to 31 March 2012 (37 pages)
11 December 2012Group of companies' accounts made up to 31 March 2012 (37 pages)
24 May 2012Termination of appointment of Gavin Henry Rennie as a director on 29 March 2012 (1 page)
24 May 2012Termination of appointment of Gavin Henry Rennie as a director on 29 March 2012 (1 page)
13 February 2012Appointment of Mr Michael Smyth as a director on 26 January 2012 (2 pages)
13 February 2012Appointment of Mr Michael Smyth as a director on 26 January 2012 (2 pages)
8 February 2012Annual return made up to 31 January 2012 no member list (13 pages)
8 February 2012Annual return made up to 31 January 2012 no member list (13 pages)
7 February 2012Appointment of Radhika Bynon as a director on 2 January 2012 (2 pages)
7 February 2012Appointment of Radhika Bynon as a director on 2 January 2012 (2 pages)
7 February 2012Appointment of Radhika Bynon as a director on 2 January 2012 (2 pages)
14 December 2011Group of companies' accounts made up to 31 March 2011 (31 pages)
14 December 2011Group of companies' accounts made up to 31 March 2011 (31 pages)
6 December 2011Appointment of Mr David Walter as a director on 26 May 2011 (2 pages)
6 December 2011Appointment of Mr David Walter as a director on 26 May 2011 (2 pages)
22 March 2011Annual return made up to 31 January 2011 no member list (11 pages)
22 March 2011Appointment of Maria King as a director (2 pages)
22 March 2011Appointment of Fiona Riley as a director (2 pages)
22 March 2011Appointment of Jeff Jacobs as a director (2 pages)
22 March 2011Appointment of Jeff Jacobs as a director (2 pages)
22 March 2011Appointment of Maria King as a director (2 pages)
22 March 2011Appointment of Fiona Riley as a director (2 pages)
22 March 2011Annual return made up to 31 January 2011 no member list (11 pages)
21 March 2011Appointment of Pascale Nichols as a director (2 pages)
21 March 2011Appointment of Adam Bradford Moy as a director (2 pages)
21 March 2011Appointment of Adam Bradford Moy as a director (2 pages)
21 March 2011Appointment of Pascale Nichols as a director (2 pages)
13 January 2011Termination of appointment of Jane Thompson as a director (1 page)
13 January 2011Termination of appointment of Charles Richardson as a director (1 page)
13 January 2011Termination of appointment of Charles Richardson as a director (1 page)
13 January 2011Termination of appointment of Jane Thompson as a director (1 page)
7 October 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
7 October 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
3 August 2010Full accounts made up to 31 March 2010 (31 pages)
3 August 2010Full accounts made up to 31 March 2010 (31 pages)
29 July 2010Particulars of a mortgage or charge / charge no: 14 (5 pages)
29 July 2010Particulars of a mortgage or charge / charge no: 14 (5 pages)
4 February 2010Director's details changed for Mr Gavin Henry Rennie on 4 February 2010 (2 pages)
4 February 2010Termination of appointment of May Dare as a director (1 page)
4 February 2010Director's details changed for Mr Stanley Philip Harris on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Mr Gavin Henry Rennie on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Mr Stanley Philip Harris on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Mr Haydn David Powell on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Mr Gavin Henry Rennie on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Ms Fiona Rawes on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Mr Haydn David Powell on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Mr Stanley Philip Harris on 4 February 2010 (2 pages)
4 February 2010Termination of appointment of May Dare as a director (1 page)
4 February 2010Director's details changed for Ms Fiona Rawes on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Mr Haydn David Powell on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Ms Althea Baker on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Ms Althea Baker on 4 February 2010 (2 pages)
4 February 2010Annual return made up to 31 January 2010 no member list (6 pages)
4 February 2010Director's details changed for Ms Fiona Rawes on 4 February 2010 (2 pages)
4 February 2010Annual return made up to 31 January 2010 no member list (6 pages)
4 February 2010Director's details changed for Ms Althea Baker on 4 February 2010 (2 pages)
22 January 2010Particulars of a mortgage or charge / charge no: 13 (5 pages)
5 November 2009Termination of appointment of Gordon Lane as a secretary (1 page)
5 November 2009Termination of appointment of Michael Green as a director (1 page)
29 September 2009Full accounts made up to 31 March 2009 (31 pages)
21 May 2009Auditor's resignation (2 pages)
22 April 2009Director appointed ms fiona rawes (1 page)
22 April 2009Director appointed mr gavin rennie (1 page)
22 April 2009Annual return made up to 31/01/09 (5 pages)
21 April 2009Director appointed ms althea baker (1 page)
13 October 2008Full accounts made up to 31 March 2008 (32 pages)
9 October 2008Annual return made up to 31/01/08 (5 pages)
9 October 2008Appointment terminated director euart glendinning (1 page)
18 March 2008Appointment terminated director therese bynon (1 page)
5 March 2008Director appointed jane thompson (2 pages)
7 February 2008New director appointed (2 pages)
4 February 2008Director resigned (1 page)
27 November 2007Group of companies' accounts made up to 31 March 2007 (36 pages)
22 June 2007Declaration of satisfaction of mortgage/charge (1 page)
22 June 2007Declaration of satisfaction of mortgage/charge (1 page)
22 June 2007Declaration of satisfaction of mortgage/charge (1 page)
22 June 2007Declaration of satisfaction of mortgage/charge (1 page)
22 June 2007Declaration of satisfaction of mortgage/charge (1 page)
22 June 2007Declaration of satisfaction of mortgage/charge (1 page)
18 May 2007Particulars of mortgage/charge (3 pages)
18 May 2007Particulars of mortgage/charge (3 pages)
18 May 2007Particulars of mortgage/charge (3 pages)
3 April 2007New director appointed (2 pages)
3 April 2007Annual return made up to 31/01/07 (6 pages)
23 March 2007New director appointed (2 pages)
23 March 2007New director appointed (2 pages)
24 October 2006Group of companies' accounts made up to 31 March 2006 (35 pages)
10 July 2006New secretary appointed (2 pages)
5 July 2006Particulars of mortgage/charge (3 pages)
20 April 2006Particulars of mortgage/charge (3 pages)
20 April 2006Particulars of mortgage/charge (3 pages)
20 April 2006Particulars of mortgage/charge (3 pages)
25 January 2006Annual return made up to 31/01/06
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
10 October 2005Group of companies' accounts made up to 31 March 2005 (20 pages)
19 April 2005Annual return made up to 31/01/05
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
19 April 2005New secretary appointed (2 pages)
24 August 2004Full accounts made up to 31 March 2004 (19 pages)
17 May 2004Annual return made up to 31/01/04 (6 pages)
14 May 2004New director appointed (2 pages)
20 April 2004New director appointed (2 pages)
8 April 2004Director resigned (1 page)
22 December 2003Full accounts made up to 31 March 2003 (18 pages)
27 November 2003Annual return made up to 31/01/03 (6 pages)
27 November 2003Director resigned (1 page)
11 March 2003Director resigned (1 page)
30 September 2002Full accounts made up to 31 March 2002 (16 pages)
7 February 2002Annual return made up to 31/01/02 (5 pages)
29 June 2001New director appointed (2 pages)
27 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2001Annual return made up to 31/01/01 (5 pages)
21 November 2000Full accounts made up to 31 March 2000 (15 pages)
23 October 2000New director appointed (2 pages)
6 June 2000New director appointed (2 pages)
6 June 2000Registered office changed on 06/06/00 from: harris segal second floor lynton house 7-12 tavistock square london WC1H 9LT (1 page)
3 March 2000Annual return made up to 03/01/00 (4 pages)
28 January 2000Particulars of mortgage/charge (3 pages)
28 January 2000Particulars of mortgage/charge (3 pages)
28 January 2000Particulars of mortgage/charge (3 pages)
6 January 2000Particulars of mortgage/charge (7 pages)
22 September 1999Full accounts made up to 31 March 1999 (15 pages)
31 January 1999Annual return made up to 31/01/99 (6 pages)
14 January 1999Full accounts made up to 31 March 1998 (15 pages)
6 May 1998New director appointed (3 pages)
6 May 1998New director appointed (2 pages)
19 February 1998Annual return made up to 31/01/98 (4 pages)
19 February 1998New director appointed (2 pages)
1 October 1997Full accounts made up to 31 March 1997 (12 pages)
4 August 1997Annual return made up to 31/01/96 (4 pages)
4 August 1997Annual return made up to 31/01/97
  • 363(288) ‐ Director resigned
(4 pages)
5 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
5 February 1997Registered office changed on 05/02/97 from: 22 welbeck street london W1M 7PG (1 page)
26 November 1996Accounts for a small company made up to 31 March 1996 (9 pages)
9 February 1996Full accounts made up to 31 March 1995 (5 pages)
20 November 1995Particulars of mortgage/charge (4 pages)
30 April 1995Auditor's resignation (2 pages)
30 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 March 1995Annual return made up to 31/01/95
  • 363(288) ‐ Director resigned
(4 pages)
24 September 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 November 1991Incorporation (33 pages)