Company NameResearch Institute For Disabled Consumers
Company StatusActive
Company Number02669868
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date10 December 1991(32 years, 4 months ago)
Previous NameResearch Institute For Consumer Affairs

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Brian Douglas Yates
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2008(16 years, 10 months after company formation)
Appointment Duration15 years, 6 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressUnit 10 Blenheim Court 62 Brewery Road
London
N7 9NY
Director NameDr Philip Albert Friend
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2009(17 years, 2 months after company formation)
Appointment Duration15 years, 2 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressRidc Impact Hub 34b York Way
Kings Cross
London
N1 9AB
Director NameMs Judith Gubbay
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2015(23 years, 2 months after company formation)
Appointment Duration9 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressRidc Impact Hub 34b York Way
Kings Cross
London
N1 9AB
Director NameMrs Tracey Proudlock
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2016(24 years, 1 month after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRica, G03 The Wenlock 50-52 Wharf Road
London
N1 7EU
Director NameMr Michael William Briggs
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2017(25 years, 2 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRidc Impact Hub 34b York Way
Kings Cross
London
N1 9AB
Director NameMr Rashmikant Navalchand Mehta
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2017(25 years, 2 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRidc Impact Hub 34b York Way
Kings Cross
London
N1 9AB
Secretary NameMs Razia Mohammed
StatusCurrent
Appointed25 July 2017(25 years, 7 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Correspondence AddressRidc Impact Hub 34b York Way
Kings Cross
London
N1 9AB
Director NameMrs Carol Edith Campbell
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2020(28 years, 2 months after company formation)
Appointment Duration4 years, 2 months
RoleCEO
Country of ResidenceScotland
Correspondence AddressRidc Impact Hub 34b York Way
Kings Cross
London
N1 9AB
Director NameMr Michael Nicholson
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2020(28 years, 2 months after company formation)
Appointment Duration4 years, 2 months
RoleBrand And Research Strategist
Country of ResidenceEngland
Correspondence AddressRidc Impact Hub 34b York Way
Kings Cross
London
N1 9AB
Director NameDr Deborah Horowitz
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2020(28 years, 2 months after company formation)
Appointment Duration4 years, 2 months
RoleBarrister
Country of ResidenceEngland
Correspondence AddressRidc Impact Hub 34b York Way
Kings Cross
London
N1 9AB
Director NameMr Gregory Smith
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2022(30 years, 8 months after company formation)
Appointment Duration1 year, 8 months
RoleTrustee
Country of ResidenceEngland
Correspondence AddressRidc Impact Hub 34b York Way
Kings Cross
London
N1 9AB
Director NameMs Sandra Witzel
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2022(30 years, 8 months after company formation)
Appointment Duration1 year, 8 months
RoleTrustee
Country of ResidenceEngland
Correspondence AddressRidc Impact Hub 34b York Way
Kings Cross
London
N1 9AB
Director NameMiss Nomqhele Mbambo
Date of BirthJune 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2022(30 years, 9 months after company formation)
Appointment Duration1 year, 7 months
RoleStudent
Country of ResidenceEngland
Correspondence AddressRidc Impact Hub 34b York Way
Kings Cross
London
N1 9AB
Director NameMs Adele Aitchison
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2022(30 years, 10 months after company formation)
Appointment Duration1 year, 7 months
RoleTrustee
Country of ResidenceEngland
Correspondence AddressRidc Impact Hub 34b York Way
Kings Cross
London
N1 9AB
Director NameChristopher John Harborne
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991
Appointment Duration1 month, 2 weeks (resigned 21 January 1992)
RoleCompany Director
Correspondence Address1 Thirlmere Avenue
Grimsby
South Humberside
DN33 3EA
Director NameRachel Elizabeth Waterhouse
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991
Appointment Duration7 years, 10 months (resigned 12 October 1999)
RoleCompany Director
Correspondence Address252 Bristol Road
Birmingham
B5 7SL
Director NameMr Phillip Whitehead
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991
Appointment Duration4 years, 3 months (resigned 10 March 1996)
RoleCompany Director
Correspondence Address64 Patshull Road
London
NW5 2LD
Secretary NameRoger Crowther
NationalityBritish
StatusResigned
Appointed10 December 1991(same day as company formation)
RoleCompany Director
Correspondence Address48 Russell Green Close
Purley
Surrey
CR8 2NR
Director NameSir Kenneth Ernest Berrill
Date of BirthAugust 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1992(1 month after company formation)
Appointment Duration4 years, 8 months (resigned 02 October 1996)
RoleEconomist
Correspondence AddressSalt Hill 37 Bridle Way
Grantchester
Cambridge
Cambridgeshire
CB3 9NY
Director NameDr Lynne Frances Turner-Stokes
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1992(1 month after company formation)
Appointment Duration9 years, 8 months (resigned 03 October 2001)
RoleDoctor Of Medicine
Correspondence Address55 Fitzroy Park
Highgate
London
N6 6JA
Director NameDenis Marsden Child
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1992(1 month after company formation)
Appointment Duration19 years, 8 months (resigned 21 September 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFairways Park Road
Farnham Royal
Slough
Buckinghamshire
SL2 3BQ
Director NameDame Anne Elisabeth Mueller
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1992(1 month after company formation)
Appointment Duration7 years, 12 months (resigned 11 January 2000)
RoleRetired From Government Services
Correspondence Address46 Kensington Heights
Campden Hill Road
London
W8 7BD
Director NameDr Oonagh Ann McDonald
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish Irish
StatusResigned
Appointed15 May 1992(5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 28 November 1992)
RoleResearch & Management Consulta
Correspondence Address302 Kew Road
Kew
Richmond
Surrey
TW9 3DU
Director NameJennifer Augustine Kirkpatrick
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1992(7 months, 1 week after company formation)
Appointment Duration12 years, 3 months (resigned 12 October 2004)
RoleCompany Director
Correspondence AddressMavis Bank
Church Road Greatworth
Banbury
Oxfordshire
OX17 2DU
Director NameSusan Lynn Baker
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1993(1 year, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 07 July 1999)
RoleLecturer/Consultant
Correspondence Address16 Townsend Road
Harpenden
Hertfordshire
AL5 4BG
Director NameMr Anthony Derek Phillips
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed04 May 1993(1 year, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 March 1996)
RoleChief Executive
Correspondence Address24 Firswood Mount
Gatley
Stockport
Cheshire
SK8 4JZ
Director NameTimothy Marshall
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1995(3 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 10 March 1996)
RoleSenior Lecturer
Correspondence Address20 Highpoint
Richmond Hill Road
Birmingham
West Midlands
B15 3RU
Director NamePeter Graham Corbett
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1995(4 years after company formation)
Appointment Duration20 years, 8 months (resigned 10 August 2016)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 95 Coleherne Court
Old Brompton Road
London
SW5 0ED
Director NameMr John David Rimington
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1996(4 years, 6 months after company formation)
Appointment Duration15 years, 10 months (resigned 09 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Highbury Hill
London
N5 1SU
Director NameGary Peter Anthony Waller
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1997(5 years, 6 months after company formation)
Appointment Duration20 years, 1 month (resigned 26 July 2017)
RolePublic Affairs Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressMonksfield
Sawbridgeworth Road, Hatfield Heath
Bishops Stortford
Hertfordshire
CM22 7DR
Director NameDr Jeffrey Martin Graham
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1998(6 years, 1 month after company formation)
Appointment Duration22 years, 2 months (resigned 02 March 2020)
RoleMedical Government Services
Country of ResidenceEngland
Correspondence AddressUnit 10 Blenheim Court 62 Brewery Road
London
N7 9NY
Secretary NameMr Andrew John Day
NationalityBritish
StatusResigned
Appointed07 January 1998(6 years, 1 month after company formation)
Appointment Duration14 years, 8 months (resigned 07 September 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address9 Bluebell Close
Biggleswade
Beds
SG18 8SL
Director NameLady Prudence Mary Keely Davies
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2001(9 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 July 2002)
RoleRadio Editor
Country of ResidenceEngland
Correspondence Address3 Brackenbury Gardens
London
W6 0BP
Director NameJill Allen-King
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(11 years, 6 months after company formation)
Appointment Duration16 years, 8 months (resigned 02 March 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address59 Silversea Drive
Westcliff On Sea
Essex
SS0 9XD
Director NameJulia Kathleen Cassim
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(11 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 January 2008)
RoleResearch Fellow
Country of ResidenceEngland
Correspondence Address88 Buriton Road
Harestock
Winchester
Hampshire
SO22 6JD
Director NameMr David Hyam Lazarus
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2012(20 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 22 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 10 Blenheim Court 62 Brewery Road
London
N7 9NY
Director NameMr James Lee
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2016(24 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 26 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRica G03 The Wenlock
50-52 Wharf Road
London
N1 7EU
Director NameMr Geoff Adams-Spink
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2016(24 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 08 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 10 Blenheim Court 62 Brewery Road
London
N7 9NY
Director NameMrs Margaret Allan Cheng
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2017(25 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 28 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRidc Impact Hub 34b York Way
Kings Cross
London
N1 9AB

Contact

Websiterica.org.uk
Email address[email protected]
Telephone020 74272460
Telephone regionLondon

Location

Registered AddressRidc Impact Hub 34b York Way
Kings Cross
London
N1 9AB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London

Financials

Year2013
Turnover£485,614
Net Worth£618,775
Cash£524,116
Current Liabilities£177,114

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return7 October 2023 (6 months, 3 weeks ago)
Next Return Due21 October 2024 (5 months, 3 weeks from now)

Charges

28 February 2003Delivered 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 2000Delivered 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

Filing History

11 January 2024Memorandum and Articles of Association (13 pages)
15 November 2023Memorandum and Articles of Association (13 pages)
26 October 2023Confirmation statement made on 7 October 2023 with no updates (3 pages)
23 June 2023Total exemption full accounts made up to 30 September 2022 (28 pages)
31 May 2023Director's details changed for Mrs Tracey Proudlock on 31 May 2023 (2 pages)
30 May 2023Termination of appointment of Deborah Horowitz as a director on 22 May 2023 (1 page)
16 February 2023Director's details changed for Mr Michael Nicholson on 16 February 2023 (2 pages)
23 November 2022Director's details changed for Ms Sandra Witzel on 22 November 2022 (2 pages)
13 October 2022Appointment of Ms Adele Aitchison as a director on 1 October 2022 (2 pages)
13 October 2022Confirmation statement made on 9 October 2022 with no updates (3 pages)
6 October 2022Appointment of Miss Nomqhele Mbambo as a director on 28 September 2022 (2 pages)
6 October 2022Termination of appointment of Brian Douglas Yates as a director on 28 September 2022 (1 page)
6 October 2022Termination of appointment of Margaret Allan Cheng as a director on 28 September 2022 (1 page)
24 August 2022Appointment of Ms Sandra Witzel as a director on 19 August 2022 (2 pages)
17 August 2022Appointment of Mr Gregory Smith as a director on 4 August 2022 (2 pages)
6 April 2022Registered 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 2022Registered 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 2022Registered 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 2022Total exemption full accounts made up to 30 September 2021 (36 pages)
12 January 2022Termination of appointment of Geoff Adams-Spink as a director on 8 December 2021 (1 page)
12 January 2022Director's details changed for Mrs Carol Edith Campbell on 11 January 2022 (2 pages)
18 October 2021Confirmation statement made on 9 October 2021 with no updates (3 pages)
17 June 2021Total exemption full accounts made up to 30 September 2020 (32 pages)
9 November 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
6 November 2020Appointment of Mr Michael Nicholson as a director on 12 February 2020 (2 pages)
5 November 2020Appointment of Dr Deborah Horowitz as a director on 12 February 2020 (2 pages)
5 November 2020Appointment of Mrs Carol Edith Campbell as a director on 12 February 2020 (2 pages)
5 November 2020Termination of appointment of David Hyam Lazarus as a director on 22 April 2020 (1 page)
11 May 2020Total exemption full accounts made up to 30 September 2019 (26 pages)
2 March 2020Termination of appointment of Jeffrey Martin Graham as a director on 2 March 2020 (1 page)
2 March 2020Termination of appointment of Jill Allen-King as a director on 2 March 2020 (1 page)
19 December 2019Director's details changed for Ms Judith Gubbay on 19 December 2019 (2 pages)
19 December 2019Director's details changed for Dr Jeffrey Martin Graham on 19 December 2019 (2 pages)
19 December 2019Director's details changed for Dr Philip Albert Friend on 19 December 2019 (2 pages)
19 December 2019Director's details changed for Mr Michael William Briggs on 19 December 2019 (2 pages)
19 December 2019Director's details changed for Mr Geoff Adams-Spink on 19 December 2019 (2 pages)
19 December 2019Director's details changed for Mr Brian Douglas Yates on 19 December 2019 (2 pages)
19 December 2019Director's details changed for Mr David Hyam Lazarus on 19 December 2019 (2 pages)
9 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
8 July 2019Form NE01 filed (2 pages)
8 July 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-05-15
(2 pages)
17 June 2019Change of name notice (2 pages)
17 June 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-05-15
(1 page)
29 April 2019Total exemption full accounts made up to 30 September 2018 (26 pages)
1 November 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
17 July 2018Total exemption full accounts made up to 30 September 2017 (28 pages)
16 July 2018Registered 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 2018Termination of appointment of Christopher Bennett Zealley as a director on 11 July 2018 (1 page)
28 December 2017Confirmation statement made on 28 December 2017 with no updates (3 pages)
28 December 2017Confirmation statement made on 28 December 2017 with no updates (3 pages)
2 November 2017Satisfaction of charge 2 in full (1 page)
2 November 2017Satisfaction of charge 1 in full (1 page)
2 November 2017Satisfaction of charge 1 in full (1 page)
2 November 2017Satisfaction of charge 2 in full (1 page)
26 July 2017Termination of appointment of Gary Peter Anthony Waller as a director on 26 July 2017 (1 page)
26 July 2017Appointment of Mr Michael William Briggs as a director on 8 February 2017 (2 pages)
26 July 2017Termination of appointment of James Lee as a director on 26 July 2017 (1 page)
26 July 2017Termination of appointment of Gary Peter Anthony Waller as a director on 26 July 2017 (1 page)
26 July 2017Appointment of Ms Razia Mohammed as a secretary on 25 July 2017 (2 pages)
26 July 2017Appointment of Mr Rashmikant Navalchand Mehta as a director on 8 February 2017 (2 pages)
26 July 2017Appointment of Mrs Margaret Allan Cheng as a director on 8 February 2017 (2 pages)
26 July 2017Appointment of Mr Michael William Briggs as a director on 8 February 2017 (2 pages)
26 July 2017Termination of appointment of James Lee as a director on 26 July 2017 (1 page)
26 July 2017Appointment of Mr Rashmikant Navalchand Mehta as a director on 8 February 2017 (2 pages)
26 July 2017Appointment of Ms Razia Mohammed as a secretary on 25 July 2017 (2 pages)
26 July 2017Appointment of Mrs Margaret Allan Cheng as a director on 8 February 2017 (2 pages)
14 March 2017Total exemption full accounts made up to 30 September 2016 (24 pages)
14 March 2017Total exemption full accounts made up to 30 September 2016 (24 pages)
22 December 2016Confirmation statement made on 22 December 2016 with updates (4 pages)
22 December 2016Confirmation statement made on 22 December 2016 with updates (4 pages)
24 August 2016Appointment of Mr Geoff Adams-Spink as a director on 20 January 2016 (2 pages)
24 August 2016Appointment of Mrs Tracey Proudlock as a director on 20 January 2016 (2 pages)
24 August 2016Termination of appointment of Peter Graham Corbett as a director on 10 August 2016 (1 page)
24 August 2016Appointment of Mr Geoff Adams-Spink as a director on 20 January 2016 (2 pages)
24 August 2016Appointment of Mr James Lee as a director on 20 January 2016 (2 pages)
24 August 2016Appointment of Mrs Tracey Proudlock as a director on 20 January 2016 (2 pages)
24 August 2016Appointment of Ms Judith Gubbay as a director on 25 February 2015 (2 pages)
24 August 2016Appointment of Ms Judith Gubbay as a director on 25 February 2015 (2 pages)
24 August 2016Termination of appointment of Peter Graham Corbett as a director on 10 August 2016 (1 page)
24 August 2016Appointment of Mr James Lee as a director on 20 January 2016 (2 pages)
29 June 2016Total exemption full accounts made up to 30 September 2015 (18 pages)
29 June 2016Total exemption full accounts made up to 30 September 2015 (18 pages)
23 December 2015Annual return made up to 22 December 2015 no member list (10 pages)
23 December 2015Annual return made up to 22 December 2015 no member list (10 pages)
18 June 2015Full accounts made up to 30 September 2014 (18 pages)
18 June 2015Full accounts made up to 30 September 2014 (18 pages)
15 December 2014Annual return made up to 12 December 2014 no member list (9 pages)
15 December 2014Annual return made up to 12 December 2014 no member list (9 pages)
6 June 2014Full accounts made up to 30 September 2013 (18 pages)
6 June 2014Full accounts made up to 30 September 2013 (18 pages)
12 December 2013Annual return made up to 12 December 2013 no member list (9 pages)
12 December 2013Annual return made up to 12 December 2013 no member list (9 pages)
19 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
19 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
12 December 2012Annual return made up to 12 December 2012 no member list (9 pages)
12 December 2012Annual return made up to 12 December 2012 no member list (9 pages)
19 October 2012Termination of appointment of Andrew Day as a secretary (1 page)
19 October 2012Termination of appointment of Andrew Day as a secretary (1 page)
18 October 2012Appointment of Mr David Hyam Lazarus as a director (2 pages)
18 October 2012Appointment of Mr David Hyam Lazarus as a director (2 pages)
15 June 2012Termination of appointment of John Rimington as a director (1 page)
15 June 2012Termination of appointment of John Rimington as a director (1 page)
7 March 2012Full accounts made up to 30 September 2011 (17 pages)
7 March 2012Full accounts made up to 30 September 2011 (17 pages)
20 December 2011Annual return made up to 10 December 2011 no member list (10 pages)
20 December 2011Annual return made up to 10 December 2011 no member list (10 pages)
6 October 2011Termination of appointment of Denis Child as a director (1 page)
6 October 2011Termination of appointment of Denis Child as a director (1 page)
28 February 2011Full accounts made up to 30 September 2010 (17 pages)
28 February 2011Full accounts made up to 30 September 2010 (17 pages)
5 January 2011Annual return made up to 10 December 2010 no member list (11 pages)
5 January 2011Annual return made up to 10 December 2010 no member list (11 pages)
27 May 2010Full accounts made up to 30 September 2009 (20 pages)
27 May 2010Full accounts made up to 30 September 2009 (20 pages)
10 March 2010Registered office address changed from 30 Angel Gate City Road London EC1V 2PT on 10 March 2010 (1 page)
10 March 2010Registered office address changed from 30 Angel Gate City Road London EC1V 2PT on 10 March 2010 (1 page)
7 January 2010Director's details changed for Jill Allen-King on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Dr Jeffrey Martin Graham on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Denis Marsden Child on 7 January 2010 (2 pages)
7 January 2010Annual return made up to 10 December 2009 no member list (7 pages)
7 January 2010Director's details changed for Dr Jeffrey Martin Graham on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Peter Graham Corbett on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Denis Marsden Child on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Dr Philip Albert Friend on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Peter Graham Corbett on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Peter Graham Corbett on 7 January 2010 (2 pages)
7 January 2010Director's details changed for John David Rimington on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Dr Philip Albert Friend on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Jill Allen-King on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Denis Marsden Child on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Jill Allen-King on 7 January 2010 (2 pages)
7 January 2010Annual return made up to 10 December 2009 no member list (7 pages)
7 January 2010Director's details changed for Dr Philip Albert Friend on 7 January 2010 (2 pages)
7 January 2010Director's details changed for John David Rimington on 7 January 2010 (2 pages)
7 January 2010Director's details changed for John David Rimington on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Dr Jeffrey Martin Graham on 7 January 2010 (2 pages)
21 April 2009Director appointed dr philip friend (2 pages)
21 April 2009Director appointed dr philip friend (2 pages)
12 February 2009Full accounts made up to 30 September 2008 (18 pages)
12 February 2009Full accounts made up to 30 September 2008 (18 pages)
6 January 2009Annual return made up to 10/12/08 (4 pages)
6 January 2009Annual return made up to 10/12/08 (4 pages)
29 October 2008Director appointed brian douglas yates (2 pages)
29 October 2008Director appointed brian douglas yates (2 pages)
12 March 2008Appointment terminated director julia cassim (1 page)
12 March 2008Appointment terminated director julia cassim (1 page)
18 February 2008Full accounts made up to 30 September 2007 (18 pages)
18 February 2008Full accounts made up to 30 September 2007 (18 pages)
21 December 2007Annual return made up to 10/12/07 (3 pages)
21 December 2007Secretary's particulars changed (1 page)
21 December 2007Secretary's particulars changed (1 page)
21 December 2007Annual return made up to 10/12/07 (3 pages)
20 February 2007Full accounts made up to 30 September 2006 (17 pages)
20 February 2007Full accounts made up to 30 September 2006 (17 pages)
11 January 2007Annual return made up to 10/12/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 January 2007Annual return made up to 10/12/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 February 2006Full accounts made up to 30 September 2005 (16 pages)
17 February 2006Full accounts made up to 30 September 2005 (16 pages)
5 January 2006Annual return made up to 10/12/05 (7 pages)
5 January 2006Annual return made up to 10/12/05 (7 pages)
20 April 2005Memorandum and Articles of Association (26 pages)
20 April 2005Memorandum and Articles of Association (26 pages)
16 February 2005Accounting reference date extended from 30/06/05 to 30/09/05 (1 page)
16 February 2005Accounting reference date extended from 30/06/05 to 30/09/05 (1 page)
25 January 2005Full accounts made up to 30 June 2004 (16 pages)
25 January 2005Full accounts made up to 30 June 2004 (16 pages)
12 January 2005Annual return made up to 10/12/04 (7 pages)
12 January 2005Annual return made up to 10/12/04 (7 pages)
30 October 2004Director resigned (1 page)
30 October 2004Director resigned (1 page)
9 February 2004Full accounts made up to 30 June 2003 (16 pages)
9 February 2004Full accounts made up to 30 June 2003 (16 pages)
30 December 2003Annual return made up to 10/12/03 (7 pages)
30 December 2003Annual return made up to 10/12/03 (7 pages)
28 July 2003New director appointed (2 pages)
28 July 2003New director appointed (2 pages)
22 July 2003New director appointed (2 pages)
22 July 2003New director appointed (2 pages)
3 March 2003Particulars of mortgage/charge (4 pages)
3 March 2003Particulars of mortgage/charge (4 pages)
14 January 2003Full accounts made up to 30 June 2002 (17 pages)
14 January 2003Full accounts made up to 30 June 2002 (17 pages)
30 December 2002Annual return made up to 10/12/02
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
30 December 2002Annual return made up to 10/12/02
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
13 February 2002Full accounts made up to 30 June 2001 (20 pages)
13 February 2002Full accounts made up to 30 June 2001 (20 pages)
2 January 2002Annual return made up to 10/12/01 (5 pages)
2 January 2002Annual return made up to 10/12/01 (5 pages)
7 November 2001Director resigned (1 page)
7 November 2001Director resigned (1 page)
4 May 2001New director appointed (2 pages)
4 May 2001New director appointed (2 pages)
27 April 2001Full accounts made up to 30 June 2000 (19 pages)
27 April 2001Full accounts made up to 30 June 2000 (19 pages)
8 January 2001Annual return made up to 10/12/00
  • 363(288) ‐ Director resigned
(6 pages)
8 January 2001Annual return made up to 10/12/00
  • 363(288) ‐ Director resigned
(6 pages)
27 April 2000Full accounts made up to 30 June 1999 (17 pages)
27 April 2000Full accounts made up to 30 June 1999 (17 pages)
22 March 2000Registered office changed on 22/03/00 from: 24 highbury crescent london N5 1RX (1 page)
22 March 2000Registered office changed on 22/03/00 from: 24 highbury crescent london N5 1RX (1 page)
23 February 2000Particulars of mortgage/charge (4 pages)
23 February 2000Particulars of mortgage/charge (4 pages)
24 December 1999Annual return made up to 10/12/99 (6 pages)
24 December 1999Annual return made up to 10/12/99 (6 pages)
15 October 1999Director resigned (1 page)
15 October 1999Director resigned (1 page)
15 July 1999Director resigned (1 page)
15 July 1999Director resigned (1 page)
10 June 1999Auditor's resignation (1 page)
10 June 1999Auditor's resignation (1 page)
11 January 1999Annual return made up to 10/12/98 (14 pages)
11 January 1999Annual return made up to 10/12/98 (14 pages)
12 November 1998Full accounts made up to 30 June 1998 (16 pages)
12 November 1998Full accounts made up to 30 June 1998 (16 pages)
12 August 1998New director appointed (2 pages)
12 August 1998New director appointed (2 pages)
4 August 1998Auditor's resignation (1 page)
4 August 1998Auditor's resignation (1 page)
9 February 1998New secretary appointed (2 pages)
9 February 1998Secretary resigned (1 page)
9 February 1998New secretary appointed (2 pages)
9 February 1998Secretary resigned (1 page)
13 January 1998Annual return made up to 10/12/97 (13 pages)
13 January 1998Annual return made up to 10/12/97 (13 pages)
6 November 1997Full accounts made up to 30 June 1997 (15 pages)
6 November 1997Full accounts made up to 30 June 1997 (15 pages)
24 October 1997New director appointed (2 pages)
24 October 1997New director appointed (2 pages)
13 January 1997New director appointed (2 pages)
13 January 1997Annual return made up to 10/12/96
  • 363(287) ‐ Registered office changed on 13/01/97
(15 pages)
13 January 1997New director appointed (2 pages)
13 January 1997Annual return made up to 10/12/96
  • 363(287) ‐ Registered office changed on 13/01/97
(15 pages)
5 November 1996Full accounts made up to 30 June 1996 (14 pages)
5 November 1996Full accounts made up to 30 June 1996 (14 pages)
2 March 1996New director appointed (2 pages)
2 March 1996New director appointed (2 pages)
11 January 1996Annual return made up to 10/12/95 (16 pages)
11 January 1996Annual return made up to 10/12/95 (16 pages)
24 November 1995Full accounts made up to 30 June 1995 (9 pages)
24 November 1995Full accounts made up to 30 June 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
10 December 1991Incorporation (37 pages)
10 December 1991Incorporation (37 pages)