London
N7 9NY
Director Name | Dr Philip Albert Friend |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2009(17 years, 2 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Ridc Impact Hub 34b York Way Kings Cross London N1 9AB |
Director Name | Ms Judith Gubbay |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2015(23 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Ridc Impact Hub 34b York Way Kings Cross London N1 9AB |
Director Name | Mrs Tracey Proudlock |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2016(24 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rica, G03 The Wenlock 50-52 Wharf Road London N1 7EU |
Director Name | Mr Michael William Briggs |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2017(25 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ridc Impact Hub 34b York Way Kings Cross London N1 9AB |
Director Name | Mr Rashmikant Navalchand Mehta |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2017(25 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ridc Impact Hub 34b York Way Kings Cross London N1 9AB |
Secretary Name | Ms Razia Mohammed |
---|---|
Status | Current |
Appointed | 25 July 2017(25 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Correspondence Address | Ridc Impact Hub 34b York Way Kings Cross London N1 9AB |
Director Name | Mrs Carol Edith Campbell |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2020(28 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | CEO |
Country of Residence | Scotland |
Correspondence Address | Ridc Impact Hub 34b York Way Kings Cross London N1 9AB |
Director Name | Mr Michael Nicholson |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2020(28 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Brand And Research Strategist |
Country of Residence | England |
Correspondence Address | Ridc Impact Hub 34b York Way Kings Cross London N1 9AB |
Director Name | Dr Deborah Horowitz |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2020(28 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Barrister |
Country of Residence | England |
Correspondence Address | Ridc Impact Hub 34b York Way Kings Cross London N1 9AB |
Director Name | Mr Gregory Smith |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 2022(30 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Trustee |
Country of Residence | England |
Correspondence Address | Ridc Impact Hub 34b York Way Kings Cross London N1 9AB |
Director Name | Ms Sandra Witzel |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 2022(30 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Trustee |
Country of Residence | England |
Correspondence Address | Ridc Impact Hub 34b York Way Kings Cross London N1 9AB |
Director Name | Miss Nomqhele Mbambo |
---|---|
Date of Birth | June 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2022(30 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Student |
Country of Residence | England |
Correspondence Address | Ridc Impact Hub 34b York Way Kings Cross London N1 9AB |
Director Name | Ms Adele Aitchison |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2022(30 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Trustee |
Country of Residence | England |
Correspondence Address | Ridc Impact Hub 34b York Way Kings Cross London N1 9AB |
Director Name | Christopher John Harborne |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991 |
Appointment Duration | 1 month, 2 weeks (resigned 21 January 1992) |
Role | Company Director |
Correspondence Address | 1 Thirlmere Avenue Grimsby South Humberside DN33 3EA |
Director Name | Rachel Elizabeth Waterhouse |
---|---|
Date of Birth | January 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991 |
Appointment Duration | 7 years, 10 months (resigned 12 October 1999) |
Role | Company Director |
Correspondence Address | 252 Bristol Road Birmingham B5 7SL |
Director Name | Mr Phillip Whitehead |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991 |
Appointment Duration | 4 years, 3 months (resigned 10 March 1996) |
Role | Company Director |
Correspondence Address | 64 Patshull Road London NW5 2LD |
Secretary Name | Roger Crowther |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 Russell Green Close Purley Surrey CR8 2NR |
Director Name | Sir Kenneth Ernest Berrill |
---|---|
Date of Birth | August 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 02 October 1996) |
Role | Economist |
Correspondence Address | Salt Hill 37 Bridle Way Grantchester Cambridge Cambridgeshire CB3 9NY |
Director Name | Dr Lynne Frances Turner-Stokes |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(1 month after company formation) |
Appointment Duration | 9 years, 8 months (resigned 03 October 2001) |
Role | Doctor Of Medicine |
Correspondence Address | 55 Fitzroy Park Highgate London N6 6JA |
Director Name | Denis Marsden Child |
---|---|
Date of Birth | November 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(1 month after company formation) |
Appointment Duration | 19 years, 8 months (resigned 21 September 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Fairways Park Road Farnham Royal Slough Buckinghamshire SL2 3BQ |
Director Name | Dame Anne Elisabeth Mueller |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(1 month after company formation) |
Appointment Duration | 7 years, 12 months (resigned 11 January 2000) |
Role | Retired From Government Services |
Correspondence Address | 46 Kensington Heights Campden Hill Road London W8 7BD |
Director Name | Dr Oonagh Ann McDonald |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British Irish |
Status | Resigned |
Appointed | 15 May 1992(5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 28 November 1992) |
Role | Research & Management Consulta |
Correspondence Address | 302 Kew Road Kew Richmond Surrey TW9 3DU |
Director Name | Jennifer Augustine Kirkpatrick |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1992(7 months, 1 week after company formation) |
Appointment Duration | 12 years, 3 months (resigned 12 October 2004) |
Role | Company Director |
Correspondence Address | Mavis Bank Church Road Greatworth Banbury Oxfordshire OX17 2DU |
Director Name | Susan Lynn Baker |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1993(1 year, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 07 July 1999) |
Role | Lecturer/Consultant |
Correspondence Address | 16 Townsend Road Harpenden Hertfordshire AL5 4BG |
Director Name | Mr Anthony Derek Phillips |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 May 1993(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 March 1996) |
Role | Chief Executive |
Correspondence Address | 24 Firswood Mount Gatley Stockport Cheshire SK8 4JZ |
Director Name | Timothy Marshall |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1995(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 March 1996) |
Role | Senior Lecturer |
Correspondence Address | 20 Highpoint Richmond Hill Road Birmingham West Midlands B15 3RU |
Director Name | Peter Graham Corbett |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1995(4 years after company formation) |
Appointment Duration | 20 years, 8 months (resigned 10 August 2016) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 95 Coleherne Court Old Brompton Road London SW5 0ED |
Director Name | Mr John David Rimington |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1996(4 years, 6 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 09 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Highbury Hill London N5 1SU |
Director Name | Gary Peter Anthony Waller |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1997(5 years, 6 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 26 July 2017) |
Role | Public Affairs Adviser |
Country of Residence | United Kingdom |
Correspondence Address | Monksfield Sawbridgeworth Road, Hatfield Heath Bishops Stortford Hertfordshire CM22 7DR |
Director Name | Dr Jeffrey Martin Graham |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1998(6 years, 1 month after company formation) |
Appointment Duration | 22 years, 2 months (resigned 02 March 2020) |
Role | Medical Government Services |
Country of Residence | England |
Correspondence Address | Unit 10 Blenheim Court 62 Brewery Road London N7 9NY |
Secretary Name | Mr Andrew John Day |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 1998(6 years, 1 month after company formation) |
Appointment Duration | 14 years, 8 months (resigned 07 September 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 9 Bluebell Close Biggleswade Beds SG18 8SL |
Director Name | Lady Prudence Mary Keely Davies |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2001(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 July 2002) |
Role | Radio Editor |
Country of Residence | England |
Correspondence Address | 3 Brackenbury Gardens London W6 0BP |
Director Name | Jill Allen-King |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(11 years, 6 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 02 March 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 59 Silversea Drive Westcliff On Sea Essex SS0 9XD |
Director Name | Julia Kathleen Cassim |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(11 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 January 2008) |
Role | Research Fellow |
Country of Residence | England |
Correspondence Address | 88 Buriton Road Harestock Winchester Hampshire SO22 6JD |
Director Name | Mr David Hyam Lazarus |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2012(20 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 22 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 10 Blenheim Court 62 Brewery Road London N7 9NY |
Director Name | Mr James Lee |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2016(24 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rica G03 The Wenlock 50-52 Wharf Road London N1 7EU |
Director Name | Mr Geoff Adams-Spink |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2016(24 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 08 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 10 Blenheim Court 62 Brewery Road London N7 9NY |
Director Name | Mrs Margaret Allan Cheng |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2017(25 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 28 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ridc Impact Hub 34b York Way Kings Cross London N1 9AB |
Website | rica.org.uk |
---|---|
Email address | [email protected] |
Telephone | 020 74272460 |
Telephone region | London |
Registered Address | Ridc Impact Hub 34b York Way Kings Cross London N1 9AB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Caledonian |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £485,614 |
Net Worth | £618,775 |
Cash | £524,116 |
Current Liabilities | £177,114 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 7 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 21 October 2024 (5 months, 3 weeks from now) |
28 February 2003 | Delivered on: 3 March 2003 Persons entitled: Scottish Provident 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: £18,496. Outstanding |
---|---|
18 February 2000 | Delivered on: 23 February 2000 Persons entitled: The Scottish Provident Institution Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee pursuant to a lease of even date. Particulars: £18,496 in a separate designated account at the bank of scotland. Outstanding |
11 January 2024 | Memorandum and Articles of Association (13 pages) |
---|---|
15 November 2023 | Memorandum and Articles of Association (13 pages) |
26 October 2023 | Confirmation statement made on 7 October 2023 with no updates (3 pages) |
23 June 2023 | Total exemption full accounts made up to 30 September 2022 (28 pages) |
31 May 2023 | Director's details changed for Mrs Tracey Proudlock on 31 May 2023 (2 pages) |
30 May 2023 | Termination of appointment of Deborah Horowitz as a director on 22 May 2023 (1 page) |
16 February 2023 | Director's details changed for Mr Michael Nicholson on 16 February 2023 (2 pages) |
23 November 2022 | Director's details changed for Ms Sandra Witzel on 22 November 2022 (2 pages) |
13 October 2022 | Appointment of Ms Adele Aitchison as a director on 1 October 2022 (2 pages) |
13 October 2022 | Confirmation statement made on 9 October 2022 with no updates (3 pages) |
6 October 2022 | Appointment of Miss Nomqhele Mbambo as a director on 28 September 2022 (2 pages) |
6 October 2022 | Termination of appointment of Brian Douglas Yates as a director on 28 September 2022 (1 page) |
6 October 2022 | Termination of appointment of Margaret Allan Cheng as a director on 28 September 2022 (1 page) |
24 August 2022 | Appointment of Ms Sandra Witzel as a director on 19 August 2022 (2 pages) |
17 August 2022 | Appointment of Mr Gregory Smith as a director on 4 August 2022 (2 pages) |
6 April 2022 | Registered office address changed from Ridc Impact Hub King’S Cross Ridc Hub Kings Cross 34B York Way London N1 9AB England to Ridc Impact Hub York Way King’S Cross London N1 9AB on 6 April 2022 (1 page) |
6 April 2022 | Registered office address changed from Unit 10 Blenheim Court 62 Brewery Road London N7 9NY United Kingdom to Ridc Impact Hub King’S Cross Ridc Hub Kings Cross 34B York Way London N1 9AB on 6 April 2022 (1 page) |
6 April 2022 | Registered office address changed from Ridc Impact Hub York Way King’S Cross London N1 9AB England to Ridc Impact Hub 34B York Way Kings Cross London N1 9AB on 6 April 2022 (1 page) |
31 March 2022 | Total exemption full accounts made up to 30 September 2021 (36 pages) |
12 January 2022 | Termination of appointment of Geoff Adams-Spink as a director on 8 December 2021 (1 page) |
12 January 2022 | Director's details changed for Mrs Carol Edith Campbell on 11 January 2022 (2 pages) |
18 October 2021 | Confirmation statement made on 9 October 2021 with no updates (3 pages) |
17 June 2021 | Total exemption full accounts made up to 30 September 2020 (32 pages) |
9 November 2020 | Confirmation statement made on 9 October 2020 with no updates (3 pages) |
6 November 2020 | Appointment of Mr Michael Nicholson as a director on 12 February 2020 (2 pages) |
5 November 2020 | Appointment of Dr Deborah Horowitz as a director on 12 February 2020 (2 pages) |
5 November 2020 | Appointment of Mrs Carol Edith Campbell as a director on 12 February 2020 (2 pages) |
5 November 2020 | Termination of appointment of David Hyam Lazarus as a director on 22 April 2020 (1 page) |
11 May 2020 | Total exemption full accounts made up to 30 September 2019 (26 pages) |
2 March 2020 | Termination of appointment of Jeffrey Martin Graham as a director on 2 March 2020 (1 page) |
2 March 2020 | Termination of appointment of Jill Allen-King as a director on 2 March 2020 (1 page) |
19 December 2019 | Director's details changed for Ms Judith Gubbay on 19 December 2019 (2 pages) |
19 December 2019 | Director's details changed for Dr Jeffrey Martin Graham on 19 December 2019 (2 pages) |
19 December 2019 | Director's details changed for Dr Philip Albert Friend on 19 December 2019 (2 pages) |
19 December 2019 | Director's details changed for Mr Michael William Briggs on 19 December 2019 (2 pages) |
19 December 2019 | Director's details changed for Mr Geoff Adams-Spink on 19 December 2019 (2 pages) |
19 December 2019 | Director's details changed for Mr Brian Douglas Yates on 19 December 2019 (2 pages) |
19 December 2019 | Director's details changed for Mr David Hyam Lazarus on 19 December 2019 (2 pages) |
9 October 2019 | Confirmation statement made on 9 October 2019 with no updates (3 pages) |
8 July 2019 | Form NE01 filed (2 pages) |
8 July 2019 | Resolutions
|
17 June 2019 | Change of name notice (2 pages) |
17 June 2019 | Resolutions
|
29 April 2019 | Total exemption full accounts made up to 30 September 2018 (26 pages) |
1 November 2018 | Confirmation statement made on 1 November 2018 with no updates (3 pages) |
17 July 2018 | Total exemption full accounts made up to 30 September 2017 (28 pages) |
16 July 2018 | Registered office address changed from Unit G03 the Wenlock Business Centre 50-52 Wharf Road London N1 7EU to Unit 10 Blenheim Court 62 Brewery Road London N7 9NY on 16 July 2018 (1 page) |
11 July 2018 | Termination of appointment of Christopher Bennett Zealley as a director on 11 July 2018 (1 page) |
28 December 2017 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
28 December 2017 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
2 November 2017 | Satisfaction of charge 2 in full (1 page) |
2 November 2017 | Satisfaction of charge 1 in full (1 page) |
2 November 2017 | Satisfaction of charge 1 in full (1 page) |
2 November 2017 | Satisfaction of charge 2 in full (1 page) |
26 July 2017 | Termination of appointment of Gary Peter Anthony Waller as a director on 26 July 2017 (1 page) |
26 July 2017 | Appointment of Mr Michael William Briggs as a director on 8 February 2017 (2 pages) |
26 July 2017 | Termination of appointment of James Lee as a director on 26 July 2017 (1 page) |
26 July 2017 | Termination of appointment of Gary Peter Anthony Waller as a director on 26 July 2017 (1 page) |
26 July 2017 | Appointment of Ms Razia Mohammed as a secretary on 25 July 2017 (2 pages) |
26 July 2017 | Appointment of Mr Rashmikant Navalchand Mehta as a director on 8 February 2017 (2 pages) |
26 July 2017 | Appointment of Mrs Margaret Allan Cheng as a director on 8 February 2017 (2 pages) |
26 July 2017 | Appointment of Mr Michael William Briggs as a director on 8 February 2017 (2 pages) |
26 July 2017 | Termination of appointment of James Lee as a director on 26 July 2017 (1 page) |
26 July 2017 | Appointment of Mr Rashmikant Navalchand Mehta as a director on 8 February 2017 (2 pages) |
26 July 2017 | Appointment of Ms Razia Mohammed as a secretary on 25 July 2017 (2 pages) |
26 July 2017 | Appointment of Mrs Margaret Allan Cheng as a director on 8 February 2017 (2 pages) |
14 March 2017 | Total exemption full accounts made up to 30 September 2016 (24 pages) |
14 March 2017 | Total exemption full accounts made up to 30 September 2016 (24 pages) |
22 December 2016 | Confirmation statement made on 22 December 2016 with updates (4 pages) |
22 December 2016 | Confirmation statement made on 22 December 2016 with updates (4 pages) |
24 August 2016 | Appointment of Mr Geoff Adams-Spink as a director on 20 January 2016 (2 pages) |
24 August 2016 | Appointment of Mrs Tracey Proudlock as a director on 20 January 2016 (2 pages) |
24 August 2016 | Termination of appointment of Peter Graham Corbett as a director on 10 August 2016 (1 page) |
24 August 2016 | Appointment of Mr Geoff Adams-Spink as a director on 20 January 2016 (2 pages) |
24 August 2016 | Appointment of Mr James Lee as a director on 20 January 2016 (2 pages) |
24 August 2016 | Appointment of Mrs Tracey Proudlock as a director on 20 January 2016 (2 pages) |
24 August 2016 | Appointment of Ms Judith Gubbay as a director on 25 February 2015 (2 pages) |
24 August 2016 | Appointment of Ms Judith Gubbay as a director on 25 February 2015 (2 pages) |
24 August 2016 | Termination of appointment of Peter Graham Corbett as a director on 10 August 2016 (1 page) |
24 August 2016 | Appointment of Mr James Lee as a director on 20 January 2016 (2 pages) |
29 June 2016 | Total exemption full accounts made up to 30 September 2015 (18 pages) |
29 June 2016 | Total exemption full accounts made up to 30 September 2015 (18 pages) |
23 December 2015 | Annual return made up to 22 December 2015 no member list (10 pages) |
23 December 2015 | Annual return made up to 22 December 2015 no member list (10 pages) |
18 June 2015 | Full accounts made up to 30 September 2014 (18 pages) |
18 June 2015 | Full accounts made up to 30 September 2014 (18 pages) |
15 December 2014 | Annual return made up to 12 December 2014 no member list (9 pages) |
15 December 2014 | Annual return made up to 12 December 2014 no member list (9 pages) |
6 June 2014 | Full accounts made up to 30 September 2013 (18 pages) |
6 June 2014 | Full accounts made up to 30 September 2013 (18 pages) |
12 December 2013 | Annual return made up to 12 December 2013 no member list (9 pages) |
12 December 2013 | Annual return made up to 12 December 2013 no member list (9 pages) |
19 July 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
19 July 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
12 December 2012 | Annual return made up to 12 December 2012 no member list (9 pages) |
12 December 2012 | Annual return made up to 12 December 2012 no member list (9 pages) |
19 October 2012 | Termination of appointment of Andrew Day as a secretary (1 page) |
19 October 2012 | Termination of appointment of Andrew Day as a secretary (1 page) |
18 October 2012 | Appointment of Mr David Hyam Lazarus as a director (2 pages) |
18 October 2012 | Appointment of Mr David Hyam Lazarus as a director (2 pages) |
15 June 2012 | Termination of appointment of John Rimington as a director (1 page) |
15 June 2012 | Termination of appointment of John Rimington as a director (1 page) |
7 March 2012 | Full accounts made up to 30 September 2011 (17 pages) |
7 March 2012 | Full accounts made up to 30 September 2011 (17 pages) |
20 December 2011 | Annual return made up to 10 December 2011 no member list (10 pages) |
20 December 2011 | Annual return made up to 10 December 2011 no member list (10 pages) |
6 October 2011 | Termination of appointment of Denis Child as a director (1 page) |
6 October 2011 | Termination of appointment of Denis Child as a director (1 page) |
28 February 2011 | Full accounts made up to 30 September 2010 (17 pages) |
28 February 2011 | Full accounts made up to 30 September 2010 (17 pages) |
5 January 2011 | Annual return made up to 10 December 2010 no member list (11 pages) |
5 January 2011 | Annual return made up to 10 December 2010 no member list (11 pages) |
27 May 2010 | Full accounts made up to 30 September 2009 (20 pages) |
27 May 2010 | Full accounts made up to 30 September 2009 (20 pages) |
10 March 2010 | Registered office address changed from 30 Angel Gate City Road London EC1V 2PT on 10 March 2010 (1 page) |
10 March 2010 | Registered office address changed from 30 Angel Gate City Road London EC1V 2PT on 10 March 2010 (1 page) |
7 January 2010 | Director's details changed for Jill Allen-King on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Dr Jeffrey Martin Graham on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Denis Marsden Child on 7 January 2010 (2 pages) |
7 January 2010 | Annual return made up to 10 December 2009 no member list (7 pages) |
7 January 2010 | Director's details changed for Dr Jeffrey Martin Graham on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Peter Graham Corbett on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Denis Marsden Child on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Dr Philip Albert Friend on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Peter Graham Corbett on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Peter Graham Corbett on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for John David Rimington on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Dr Philip Albert Friend on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Jill Allen-King on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Denis Marsden Child on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Jill Allen-King on 7 January 2010 (2 pages) |
7 January 2010 | Annual return made up to 10 December 2009 no member list (7 pages) |
7 January 2010 | Director's details changed for Dr Philip Albert Friend on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for John David Rimington on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for John David Rimington on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Dr Jeffrey Martin Graham on 7 January 2010 (2 pages) |
21 April 2009 | Director appointed dr philip friend (2 pages) |
21 April 2009 | Director appointed dr philip friend (2 pages) |
12 February 2009 | Full accounts made up to 30 September 2008 (18 pages) |
12 February 2009 | Full accounts made up to 30 September 2008 (18 pages) |
6 January 2009 | Annual return made up to 10/12/08 (4 pages) |
6 January 2009 | Annual return made up to 10/12/08 (4 pages) |
29 October 2008 | Director appointed brian douglas yates (2 pages) |
29 October 2008 | Director appointed brian douglas yates (2 pages) |
12 March 2008 | Appointment terminated director julia cassim (1 page) |
12 March 2008 | Appointment terminated director julia cassim (1 page) |
18 February 2008 | Full accounts made up to 30 September 2007 (18 pages) |
18 February 2008 | Full accounts made up to 30 September 2007 (18 pages) |
21 December 2007 | Annual return made up to 10/12/07 (3 pages) |
21 December 2007 | Secretary's particulars changed (1 page) |
21 December 2007 | Secretary's particulars changed (1 page) |
21 December 2007 | Annual return made up to 10/12/07 (3 pages) |
20 February 2007 | Full accounts made up to 30 September 2006 (17 pages) |
20 February 2007 | Full accounts made up to 30 September 2006 (17 pages) |
11 January 2007 | Annual return made up to 10/12/06
|
11 January 2007 | Annual return made up to 10/12/06
|
17 February 2006 | Full accounts made up to 30 September 2005 (16 pages) |
17 February 2006 | Full accounts made up to 30 September 2005 (16 pages) |
5 January 2006 | Annual return made up to 10/12/05 (7 pages) |
5 January 2006 | Annual return made up to 10/12/05 (7 pages) |
20 April 2005 | Memorandum and Articles of Association (26 pages) |
20 April 2005 | Memorandum and Articles of Association (26 pages) |
16 February 2005 | Accounting reference date extended from 30/06/05 to 30/09/05 (1 page) |
16 February 2005 | Accounting reference date extended from 30/06/05 to 30/09/05 (1 page) |
25 January 2005 | Full accounts made up to 30 June 2004 (16 pages) |
25 January 2005 | Full accounts made up to 30 June 2004 (16 pages) |
12 January 2005 | Annual return made up to 10/12/04 (7 pages) |
12 January 2005 | Annual return made up to 10/12/04 (7 pages) |
30 October 2004 | Director resigned (1 page) |
30 October 2004 | Director resigned (1 page) |
9 February 2004 | Full accounts made up to 30 June 2003 (16 pages) |
9 February 2004 | Full accounts made up to 30 June 2003 (16 pages) |
30 December 2003 | Annual return made up to 10/12/03 (7 pages) |
30 December 2003 | Annual return made up to 10/12/03 (7 pages) |
28 July 2003 | New director appointed (2 pages) |
28 July 2003 | New director appointed (2 pages) |
22 July 2003 | New director appointed (2 pages) |
22 July 2003 | New director appointed (2 pages) |
3 March 2003 | Particulars of mortgage/charge (4 pages) |
3 March 2003 | Particulars of mortgage/charge (4 pages) |
14 January 2003 | Full accounts made up to 30 June 2002 (17 pages) |
14 January 2003 | Full accounts made up to 30 June 2002 (17 pages) |
30 December 2002 | Annual return made up to 10/12/02
|
30 December 2002 | Annual return made up to 10/12/02
|
13 February 2002 | Full accounts made up to 30 June 2001 (20 pages) |
13 February 2002 | Full accounts made up to 30 June 2001 (20 pages) |
2 January 2002 | Annual return made up to 10/12/01 (5 pages) |
2 January 2002 | Annual return made up to 10/12/01 (5 pages) |
7 November 2001 | Director resigned (1 page) |
7 November 2001 | Director resigned (1 page) |
4 May 2001 | New director appointed (2 pages) |
4 May 2001 | New director appointed (2 pages) |
27 April 2001 | Full accounts made up to 30 June 2000 (19 pages) |
27 April 2001 | Full accounts made up to 30 June 2000 (19 pages) |
8 January 2001 | Annual return made up to 10/12/00
|
8 January 2001 | Annual return made up to 10/12/00
|
27 April 2000 | Full accounts made up to 30 June 1999 (17 pages) |
27 April 2000 | Full accounts made up to 30 June 1999 (17 pages) |
22 March 2000 | Registered office changed on 22/03/00 from: 24 highbury crescent london N5 1RX (1 page) |
22 March 2000 | Registered office changed on 22/03/00 from: 24 highbury crescent london N5 1RX (1 page) |
23 February 2000 | Particulars of mortgage/charge (4 pages) |
23 February 2000 | Particulars of mortgage/charge (4 pages) |
24 December 1999 | Annual return made up to 10/12/99 (6 pages) |
24 December 1999 | Annual return made up to 10/12/99 (6 pages) |
15 October 1999 | Director resigned (1 page) |
15 October 1999 | Director resigned (1 page) |
15 July 1999 | Director resigned (1 page) |
15 July 1999 | Director resigned (1 page) |
10 June 1999 | Auditor's resignation (1 page) |
10 June 1999 | Auditor's resignation (1 page) |
11 January 1999 | Annual return made up to 10/12/98 (14 pages) |
11 January 1999 | Annual return made up to 10/12/98 (14 pages) |
12 November 1998 | Full accounts made up to 30 June 1998 (16 pages) |
12 November 1998 | Full accounts made up to 30 June 1998 (16 pages) |
12 August 1998 | New director appointed (2 pages) |
12 August 1998 | New director appointed (2 pages) |
4 August 1998 | Auditor's resignation (1 page) |
4 August 1998 | Auditor's resignation (1 page) |
9 February 1998 | New secretary appointed (2 pages) |
9 February 1998 | Secretary resigned (1 page) |
9 February 1998 | New secretary appointed (2 pages) |
9 February 1998 | Secretary resigned (1 page) |
13 January 1998 | Annual return made up to 10/12/97 (13 pages) |
13 January 1998 | Annual return made up to 10/12/97 (13 pages) |
6 November 1997 | Full accounts made up to 30 June 1997 (15 pages) |
6 November 1997 | Full accounts made up to 30 June 1997 (15 pages) |
24 October 1997 | New director appointed (2 pages) |
24 October 1997 | New director appointed (2 pages) |
13 January 1997 | New director appointed (2 pages) |
13 January 1997 | Annual return made up to 10/12/96
|
13 January 1997 | New director appointed (2 pages) |
13 January 1997 | Annual return made up to 10/12/96
|
5 November 1996 | Full accounts made up to 30 June 1996 (14 pages) |
5 November 1996 | Full accounts made up to 30 June 1996 (14 pages) |
2 March 1996 | New director appointed (2 pages) |
2 March 1996 | New director appointed (2 pages) |
11 January 1996 | Annual return made up to 10/12/95 (16 pages) |
11 January 1996 | Annual return made up to 10/12/95 (16 pages) |
24 November 1995 | Full accounts made up to 30 June 1995 (9 pages) |
24 November 1995 | Full accounts made up to 30 June 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
10 December 1991 | Incorporation (37 pages) |
10 December 1991 | Incorporation (37 pages) |