London
EC3N 1DY
Director Name | Baroness Delyth Jane Morgan |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2019(27 years, 2 months after company formation) |
Appointment Duration | 5 years |
Role | Peer - Charity Ceo |
Country of Residence | England |
Correspondence Address | Ibex House 42-47 Minories London EC3N 1DY |
Director Name | Mr Chay John Champness |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2020(28 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Ibex House 42-47 Minories London EC3N 1DY |
Director Name | Mr Andrew Jeffrey Moore |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2022(30 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Retail |
Country of Residence | England |
Correspondence Address | Ibex House 42-47 Minories London EC3N 1DY |
Director Name | Mr Bruce Malcolm Lee Gray |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1993(1 year after company formation) |
Appointment Duration | 8 years, 6 months (resigned 27 July 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Great Ellshams Banstead Surrey SM7 2BA |
Director Name | Elizabeth Davies |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1995(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 July 1997) |
Role | Director Of Clinical Services |
Country of Residence | United Kingdom |
Correspondence Address | Wassell View Habberley Road Bewdley Worcestershire DY12 1JH |
Secretary Name | Mr Bruce Malcolm Lee Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1997(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 27 July 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Great Ellshams Banstead Surrey SM7 2BA |
Director Name | Samia Al Qadhi |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1997(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 September 2000) |
Role | Chief Executive |
Correspondence Address | 5 Savona Close London SW19 4HT |
Director Name | Steven Whitehead |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1997(5 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 21 May 1998) |
Role | Director Of Finance & Administ |
Correspondence Address | 32 Milton Avenue Sutton Surrey SM1 3QB |
Director Name | Isabel Campbell |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1999(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 January 2003) |
Role | Marketing Director |
Correspondence Address | Flat 6 7 Edge Hill Wimbledon SW19 4LR |
Director Name | David John Coggins |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1999(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 May 2002) |
Role | Accountant |
Correspondence Address | 37 Baron Grove Mitcham Surrey CR4 4EH |
Director Name | Ms Christine Alexandra Fogg |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2000(8 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 24 June 2008) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 136 Victoria Road London NW6 6QB |
Director Name | Mr Jonathan Lansman |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2001(9 years, 5 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 23 October 2016) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 3 Gibraltar Walk London E2 7LH |
Director Name | Susan Mary Radford Kalderon |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2001(9 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 13 July 2005) |
Role | Company Director |
Correspondence Address | 9 Burghley Road Wimbledon London SW19 5BG |
Secretary Name | Nelu Abeygunasekera |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2001(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 September 2003) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat One 13 Blakemore Road Streatham London SW16 1NH |
Director Name | Ms Samia Al Qadhi |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2003(11 years after company formation) |
Appointment Duration | 16 years, 1 month (resigned 01 April 2019) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 1-3 Brixton Road Chester House, Kennington Busines 1-3 Brixton Road London SW9 6DE |
Director Name | Rohan Hewavisenti |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2003(11 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 24 June 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 4 Temple Fortune Court Temple Fortune Lane London NW11 7TR |
Director Name | Alexandra Ford |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2003(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 July 2005) |
Role | Company Director |
Correspondence Address | 28a Collegate Crescent Sheffield South Yorkshire S10 2BA |
Secretary Name | Rohan Hewavisenti |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2004(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 24 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Temple Fortune Court Temple Fortune Lane London NW11 7TR |
Director Name | Michael Colin |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2005(13 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 12 July 2011) |
Role | Non Exec Director |
Country of Residence | England |
Correspondence Address | 4 Vine Court Clifton Brighouse Yorkshire HD6 4JT |
Director Name | Ms Karen Williams |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2008(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 December 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Orchard Drive Chorleywood Rickmansworth Hertfordshire WD3 5QL |
Secretary Name | Ms Karen Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2008(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 December 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Orchard Drive Chorleywood Rickmansworth Hertfordshire WD3 5QL |
Director Name | Jane Margaret Hinnrichs |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2008(16 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 25 March 2014) |
Role | Marketing |
Country of Residence | England |
Correspondence Address | 56 Colfe Road London SE23 2ER |
Director Name | Ms Lyn Gathercole |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2008(16 years, 8 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 01 April 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Flat 33 Mount Ararat Road Richmond Surrey TW10 6PQ |
Director Name | Mr Graham Patrick Galvin |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2010(18 years, 10 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 30 November 2016) |
Role | Director Of Finance & Resources |
Country of Residence | United Kingdom |
Correspondence Address | 5-13 Great Suffolk Street London SE1 0NS |
Secretary Name | Mr Graham Galvin |
---|---|
Status | Resigned |
Appointed | 07 December 2010(18 years, 10 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 30 November 2016) |
Role | Company Director |
Correspondence Address | 5-13 Great Suffolk Street London SE1 0NS |
Director Name | Ms Dheepa Balasundaram |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2011(19 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 November 2016) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 5-13 Great Suffolk Street London SE1 0NS |
Director Name | Ms Emma Louise Burns |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2014(22 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 April 2019) |
Role | Lawyer |
Country of Residence | Wales |
Correspondence Address | 1-3 Brixton Road Chester House, Kennington Busines 1-3 Brixton Road London SW9 6DE |
Director Name | Ms Deborah Ruth Rozansky |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 September 2016(24 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 April 2019) |
Role | Health Management |
Country of Residence | England |
Correspondence Address | 1-3 Brixton Road Chester House, Kennington Busines 1-3 Brixton Road London SW9 6DE |
Director Name | Ms Jenny Fernando |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2016(24 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 April 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1-3 Brixton Road Chester House, Kennington Busines 1-3 Brixton Road London SW9 6DE |
Secretary Name | Ms Jenny Fernando |
---|---|
Status | Resigned |
Appointed | 07 December 2016(24 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 April 2019) |
Role | Company Director |
Correspondence Address | 1-3 Brixton Road Chester House, Kennington Busines 1-3 Brixton Road London SW9 6DE |
Director Name | Mrs Susan Gallone |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2019(27 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 03 May 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Ibex House 42-47 Minories London EC3N 1DY |
Director Name | Ms Polly Clare McGivern |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2019(27 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 17 April 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Ibex House 42-47 Minories London EC3N 1DY |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 1993(1 year after company formation) |
Appointment Duration | 4 years, 3 months (resigned 12 May 1997) |
Correspondence Address | 22 Melton Street Euston Square London NW1 2BW |
Website | breastcancercare.org.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 0920800 |
Telephone region | Unknown |
Registered Address | Ibex House 42-47 Minories London EC3N 1DY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Breast Cancer Care 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £723,033 |
Gross Profit | £506,085 |
Net Worth | £2 |
Cash | £310,798 |
Current Liabilities | £520,899 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 6 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (8 months, 3 weeks from now) |
25 September 1999 | Delivered on: 2 October 1999 Persons entitled: Midland Bank PLC Classification: 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. Outstanding |
---|
5 March 2024 | Total exemption full accounts made up to 31 July 2023 (10 pages) |
---|---|
10 January 2024 | Confirmation statement made on 6 January 2024 with no updates (3 pages) |
3 August 2023 | Director's details changed for Baroness Delyth Jane Morgan on 30 April 2023 (2 pages) |
10 February 2023 | Total exemption full accounts made up to 31 July 2022 (10 pages) |
9 January 2023 | Confirmation statement made on 6 January 2023 with no updates (3 pages) |
12 May 2022 | Termination of appointment of Susan Gallone as a director on 3 May 2022 (1 page) |
12 May 2022 | Appointment of Mr Andrew Jeffrey Moore as a director on 3 May 2022 (2 pages) |
3 May 2022 | Total exemption full accounts made up to 31 July 2021 (10 pages) |
7 January 2022 | Confirmation statement made on 6 January 2022 with no updates (3 pages) |
19 April 2021 | Accounts for a small company made up to 31 July 2020 (12 pages) |
1 April 2021 | Change of details for Breast Cancer Care and Breast Cancer Now as a person with significant control on 17 February 2020 (2 pages) |
1 April 2021 | Confirmation statement made on 6 January 2021 with updates (4 pages) |
9 February 2021 | Appointment of Mr Chay John Champness as a director on 26 November 2020 (2 pages) |
24 April 2020 | Termination of appointment of Polly Clare Mcgivern as a director on 17 April 2020 (1 page) |
7 January 2020 | Confirmation statement made on 6 January 2020 with updates (4 pages) |
17 December 2019 | Current accounting period extended from 31 March 2020 to 31 July 2020 (1 page) |
16 October 2019 | Accounts for a small company made up to 31 March 2019 (12 pages) |
17 July 2019 | Notification of Breast Cancer Care and Breast Cancer Now as a person with significant control on 16 July 2019 (2 pages) |
17 July 2019 | Withdrawal of a person with significant control statement on 17 July 2019 (2 pages) |
10 April 2019 | Appointment of Baroness Delyth Jane Morgan as a director on 5 April 2019 (2 pages) |
9 April 2019 | Appointment of Mrs Susan Gallone as a director on 5 April 2019 (2 pages) |
9 April 2019 | Appointment of Ms Polly Clare Mcgivern as a director on 5 April 2019 (2 pages) |
2 April 2019 | Registered office address changed from 1-3 Brixton Road Chester House, Kennington Business Park 1-3 Brixton Road London SW9 6DE England to Ibex House 42-47 Minories London EC3N 1DY on 2 April 2019 (1 page) |
1 April 2019 | Termination of appointment of Jenny Fernando as a director on 1 April 2019 (1 page) |
1 April 2019 | Termination of appointment of Deborah Ruth Rozansky as a director on 1 April 2019 (1 page) |
1 April 2019 | Termination of appointment of Jenny Fernando as a secretary on 1 April 2019 (1 page) |
1 April 2019 | Termination of appointment of Samia Al Qadhi as a director on 1 April 2019 (1 page) |
1 April 2019 | Termination of appointment of Emma Louise Burns as a director on 1 April 2019 (1 page) |
1 April 2019 | Termination of appointment of Lyn Gathercole as a director on 1 April 2019 (1 page) |
7 January 2019 | Confirmation statement made on 6 January 2019 with no updates (3 pages) |
19 November 2018 | Full accounts made up to 31 March 2018 (12 pages) |
8 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
27 October 2017 | Full accounts made up to 31 March 2017 (12 pages) |
27 October 2017 | Full accounts made up to 31 March 2017 (12 pages) |
6 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
5 January 2017 | Registered office address changed from 5-13 Great Suffolk Street London SE1 0NS to 1-3 Brixton Road Chester House, Kennington Business Park 1-3 Brixton Road London SW9 6DE on 5 January 2017 (1 page) |
5 January 2017 | Registered office address changed from 5-13 Great Suffolk Street London SE1 0NS to 1-3 Brixton Road Chester House, Kennington Business Park 1-3 Brixton Road London SW9 6DE on 5 January 2017 (1 page) |
13 December 2016 | Appointment of Ms Jenny Fernando as a director on 7 December 2016 (2 pages) |
13 December 2016 | Appointment of Ms Jenny Fernando as a secretary on 7 December 2016 (2 pages) |
13 December 2016 | Appointment of Ms Jill Margaret Thompson as a director on 7 December 2016 (2 pages) |
13 December 2016 | Appointment of Ms Jenny Fernando as a director on 7 December 2016 (2 pages) |
13 December 2016 | Appointment of Ms Jill Margaret Thompson as a director on 7 December 2016 (2 pages) |
13 December 2016 | Appointment of Ms Jenny Fernando as a secretary on 7 December 2016 (2 pages) |
1 December 2016 | Termination of appointment of Graham Galvin as a secretary on 30 November 2016 (1 page) |
1 December 2016 | Termination of appointment of Graham Patrick Galvin as a director on 30 November 2016 (1 page) |
1 December 2016 | Termination of appointment of Dheepa Balasundaram as a director on 30 November 2016 (1 page) |
1 December 2016 | Termination of appointment of Graham Galvin as a secretary on 30 November 2016 (1 page) |
1 December 2016 | Termination of appointment of Dheepa Balasundaram as a director on 30 November 2016 (1 page) |
1 December 2016 | Termination of appointment of Graham Patrick Galvin as a director on 30 November 2016 (1 page) |
28 October 2016 | Termination of appointment of Jonathan Lansman as a director on 23 October 2016 (1 page) |
28 October 2016 | Full accounts made up to 31 March 2016 (12 pages) |
28 October 2016 | Termination of appointment of Jonathan Lansman as a director on 23 October 2016 (1 page) |
28 October 2016 | Full accounts made up to 31 March 2016 (12 pages) |
23 September 2016 | Appointment of Ms Deborah Ruth Rozansky as a director on 21 September 2016 (2 pages) |
23 September 2016 | Appointment of Ms Deborah Ruth Rozansky as a director on 21 September 2016 (2 pages) |
7 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
13 October 2015 | Full accounts made up to 31 March 2015 (12 pages) |
13 October 2015 | Full accounts made up to 31 March 2015 (12 pages) |
6 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Director's details changed for Mr Jonathan Lansman on 6 January 2015 (2 pages) |
6 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Director's details changed for Mr Jonathan Lansman on 6 January 2015 (2 pages) |
6 January 2015 | Director's details changed for Mr Jonathan Lansman on 6 January 2015 (2 pages) |
16 December 2014 | Full accounts made up to 31 March 2014 (12 pages) |
16 December 2014 | Full accounts made up to 31 March 2014 (12 pages) |
16 October 2014 | Appointment of Ms Emma Louise Burns as a director on 23 September 2014 (2 pages) |
16 October 2014 | Appointment of Ms Emma Louise Burns as a director on 23 September 2014 (2 pages) |
27 March 2014 | Termination of appointment of Jane Hinnrichs as a director (1 page) |
27 March 2014 | Termination of appointment of Jane Hinnrichs as a director (1 page) |
27 February 2014 | Director's details changed for Ms Samia Al Qadhi on 14 January 2014 (2 pages) |
27 February 2014 | Director's details changed for Ms Samia Al Qadhi on 14 January 2014 (2 pages) |
15 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
12 December 2013 | Full accounts made up to 31 March 2013 (12 pages) |
12 December 2013 | Full accounts made up to 31 March 2013 (12 pages) |
5 November 2013 | Director's details changed for Ms Samia Al Qadhi on 1 November 2013 (2 pages) |
5 November 2013 | Director's details changed for Ms Samia Al Qadhi on 1 November 2013 (2 pages) |
5 November 2013 | Director's details changed for Ms Samia Al Qadhi on 1 November 2013 (2 pages) |
14 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (7 pages) |
14 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (7 pages) |
14 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (7 pages) |
12 September 2012 | Full accounts made up to 31 March 2012 (12 pages) |
12 September 2012 | Full accounts made up to 31 March 2012 (12 pages) |
27 February 2012 | Appointment of Ms Dheepa Balasundaram as a director (2 pages) |
27 February 2012 | Appointment of Ms Dheepa Balasundaram as a director (2 pages) |
16 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (6 pages) |
16 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (6 pages) |
16 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (6 pages) |
23 December 2011 | Full accounts made up to 31 March 2011 (12 pages) |
23 December 2011 | Full accounts made up to 31 March 2011 (12 pages) |
13 July 2011 | Termination of appointment of Michael Colin as a director (1 page) |
13 July 2011 | Termination of appointment of Michael Colin as a director (1 page) |
11 January 2011 | Appointment of Mr Graham Galvin as a director (2 pages) |
11 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (8 pages) |
11 January 2011 | Appointment of Mr Graham Galvin as a director (2 pages) |
11 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (8 pages) |
11 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (8 pages) |
10 January 2011 | Termination of appointment of Karen Williams as a director (1 page) |
10 January 2011 | Appointment of Mr Graham Galvin as a secretary (1 page) |
10 January 2011 | Appointment of Mr Graham Galvin as a secretary (1 page) |
10 January 2011 | Termination of appointment of Karen Williams as a director (1 page) |
10 January 2011 | Termination of appointment of Karen Williams as a secretary (1 page) |
10 January 2011 | Termination of appointment of Karen Williams as a secretary (1 page) |
6 January 2011 | Full accounts made up to 31 March 2010 (11 pages) |
6 January 2011 | Full accounts made up to 31 March 2010 (11 pages) |
20 February 2010 | Full accounts made up to 31 March 2009 (12 pages) |
20 February 2010 | Full accounts made up to 31 March 2009 (12 pages) |
28 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (7 pages) |
28 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (7 pages) |
28 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (7 pages) |
27 January 2010 | Director's details changed for Karen Williams on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Samia Al Qadhi on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Karen Williams on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Jonathan Lansman on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Lyn Gathercole on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Samia Al Qadhi on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Jonathan Lansman on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Lyn Gathercole on 27 January 2010 (2 pages) |
15 January 2009 | Full accounts made up to 31 March 2008 (12 pages) |
15 January 2009 | Full accounts made up to 31 March 2008 (12 pages) |
6 January 2009 | Appointment terminated director rohan hewavisenti (1 page) |
6 January 2009 | Appointment terminated director rohan hewavisenti (1 page) |
6 January 2009 | Return made up to 06/01/09; full list of members (5 pages) |
6 January 2009 | Return made up to 06/01/09; full list of members (5 pages) |
20 November 2008 | Director appointed lyn gathercole (2 pages) |
20 November 2008 | Director appointed lyn gathercole (2 pages) |
8 August 2008 | Director appointed jane hinnrichs (2 pages) |
8 August 2008 | Director appointed jane hinnrichs (2 pages) |
17 July 2008 | Director and secretary appointed karen williams (2 pages) |
17 July 2008 | Appointment terminated secretary rohan hewavisenti (1 page) |
17 July 2008 | Director and secretary appointed karen williams (2 pages) |
17 July 2008 | Appointment terminated director christine fogg (1 page) |
17 July 2008 | Appointment terminated director christine fogg (1 page) |
17 July 2008 | Appointment terminated secretary rohan hewavisenti (1 page) |
28 January 2008 | Location of debenture register (1 page) |
28 January 2008 | Location of register of members (1 page) |
28 January 2008 | Return made up to 24/01/08; full list of members (3 pages) |
28 January 2008 | Registered office changed on 28/01/08 from: 5-13 great suffolk street southwark london SE1 0NS (1 page) |
28 January 2008 | Registered office changed on 28/01/08 from: 5-13 great suffolk street southwark london SE1 0NS (1 page) |
28 January 2008 | Return made up to 24/01/08; full list of members (3 pages) |
28 January 2008 | Location of register of members (1 page) |
28 January 2008 | Location of debenture register (1 page) |
18 December 2007 | Full accounts made up to 31 March 2007 (12 pages) |
18 December 2007 | Full accounts made up to 31 March 2007 (12 pages) |
17 August 2007 | Registered office changed on 17/08/07 from: 5-13 great suffolk street southwark london SE1 0NS (1 page) |
17 August 2007 | Registered office changed on 17/08/07 from: 5-13 great suffolk street southwark london SE1 0NS (1 page) |
15 August 2007 | Registered office changed on 15/08/07 from: kiln house 210 new kings road london SW6 4NZ (1 page) |
15 August 2007 | Registered office changed on 15/08/07 from: kiln house 210 new kings road london SW6 4NZ (1 page) |
11 May 2007 | Full accounts made up to 31 March 2006 (9 pages) |
11 May 2007 | Full accounts made up to 31 March 2006 (9 pages) |
5 March 2007 | Return made up to 24/01/07; full list of members (8 pages) |
5 March 2007 | Return made up to 24/01/07; full list of members (8 pages) |
23 February 2006 | Return made up to 24/01/06; full list of members (8 pages) |
23 February 2006 | Return made up to 24/01/06; full list of members (8 pages) |
9 September 2005 | Full accounts made up to 31 March 2005 (9 pages) |
9 September 2005 | Full accounts made up to 31 March 2005 (9 pages) |
9 August 2005 | Director resigned (1 page) |
9 August 2005 | Director resigned (1 page) |
9 August 2005 | New director appointed (2 pages) |
9 August 2005 | Director resigned (1 page) |
9 August 2005 | New director appointed (2 pages) |
9 August 2005 | Director resigned (1 page) |
17 February 2005 | Return made up to 24/01/05; full list of members (9 pages) |
17 February 2005 | Return made up to 24/01/05; full list of members (9 pages) |
3 September 2004 | Full accounts made up to 31 March 2004 (9 pages) |
3 September 2004 | Full accounts made up to 31 March 2004 (9 pages) |
16 August 2004 | New secretary appointed (1 page) |
16 August 2004 | New secretary appointed (1 page) |
27 February 2004 | Return made up to 24/01/04; full list of members (8 pages) |
27 February 2004 | Return made up to 24/01/04; full list of members (8 pages) |
21 January 2004 | Secretary resigned (1 page) |
21 January 2004 | Secretary resigned (1 page) |
9 January 2004 | New director appointed (2 pages) |
9 January 2004 | Accounting reference date shortened from 31/12/03 to 31/03/03 (1 page) |
9 January 2004 | Accounting reference date shortened from 31/12/03 to 31/03/03 (1 page) |
9 January 2004 | Full accounts made up to 31 March 2003 (8 pages) |
9 January 2004 | Full accounts made up to 31 March 2003 (8 pages) |
9 January 2004 | New director appointed (2 pages) |
5 March 2003 | Return made up to 24/01/03; full list of members (8 pages) |
5 March 2003 | Return made up to 24/01/03; full list of members (8 pages) |
5 March 2003 | Director resigned (1 page) |
5 March 2003 | New director appointed (2 pages) |
5 March 2003 | New director appointed (2 pages) |
5 March 2003 | Director resigned (1 page) |
28 February 2003 | New director appointed (2 pages) |
28 February 2003 | New director appointed (2 pages) |
6 September 2002 | Full accounts made up to 31 December 2001 (9 pages) |
6 September 2002 | Full accounts made up to 31 December 2001 (9 pages) |
15 May 2002 | Director resigned (1 page) |
15 May 2002 | Director resigned (1 page) |
22 February 2002 | Return made up to 24/01/02; full list of members
|
22 February 2002 | Return made up to 24/01/02; full list of members
|
27 November 2001 | Director resigned (1 page) |
27 November 2001 | Director resigned (1 page) |
1 August 2001 | Full accounts made up to 31 December 2000 (9 pages) |
1 August 2001 | Full accounts made up to 31 December 2000 (9 pages) |
28 July 2001 | New director appointed (2 pages) |
28 July 2001 | New director appointed (2 pages) |
26 July 2001 | New secretary appointed (2 pages) |
26 July 2001 | New secretary appointed (2 pages) |
19 July 2001 | New director appointed (2 pages) |
19 July 2001 | New director appointed (2 pages) |
20 February 2001 | Return made up to 24/01/01; full list of members
|
20 February 2001 | Return made up to 24/01/01; full list of members
|
27 September 2000 | Director resigned (1 page) |
27 September 2000 | Director resigned (1 page) |
19 September 2000 | New director appointed (2 pages) |
19 September 2000 | New director appointed (2 pages) |
25 July 2000 | Full accounts made up to 31 December 1999 (9 pages) |
25 July 2000 | Full accounts made up to 31 December 1999 (9 pages) |
24 February 2000 | Return made up to 24/01/00; full list of members (7 pages) |
24 February 2000 | Return made up to 24/01/00; full list of members (7 pages) |
2 October 1999 | Particulars of mortgage/charge (3 pages) |
2 October 1999 | Particulars of mortgage/charge (3 pages) |
15 July 1999 | Full accounts made up to 31 December 1998 (10 pages) |
15 July 1999 | Full accounts made up to 31 December 1998 (10 pages) |
15 April 1999 | New director appointed (2 pages) |
15 April 1999 | New director appointed (2 pages) |
15 April 1999 | New director appointed (2 pages) |
15 April 1999 | New director appointed (2 pages) |
8 February 1999 | Return made up to 24/01/99; no change of members
|
8 February 1999 | Return made up to 24/01/99; no change of members
|
10 July 1998 | Full accounts made up to 31 December 1997 (9 pages) |
10 July 1998 | Full accounts made up to 31 December 1997 (9 pages) |
9 June 1998 | Director resigned (1 page) |
9 June 1998 | Director resigned (1 page) |
2 February 1998 | Return made up to 24/01/98; no change of members (4 pages) |
2 February 1998 | Return made up to 24/01/98; no change of members (4 pages) |
17 December 1997 | Director's particulars changed (1 page) |
17 December 1997 | Director's particulars changed (1 page) |
15 October 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
15 October 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
12 August 1997 | New director appointed (2 pages) |
12 August 1997 | New director appointed (2 pages) |
30 July 1997 | Director resigned (1 page) |
30 July 1997 | New director appointed (2 pages) |
30 July 1997 | Director resigned (1 page) |
30 July 1997 | New director appointed (2 pages) |
22 May 1997 | New secretary appointed (2 pages) |
22 May 1997 | Secretary resigned (1 page) |
22 May 1997 | Registered office changed on 22/05/97 from: 22 melton street london NW1 2BW (1 page) |
22 May 1997 | New secretary appointed (2 pages) |
22 May 1997 | Secretary resigned (1 page) |
22 May 1997 | Registered office changed on 22/05/97 from: 22 melton street london NW1 2BW (1 page) |
29 January 1997 | Return made up to 24/01/97; full list of members (6 pages) |
29 January 1997 | Return made up to 24/01/97; full list of members (6 pages) |
15 October 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
15 October 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
30 January 1996 | Return made up to 24/01/96; full list of members (6 pages) |
30 January 1996 | Return made up to 24/01/96; full list of members (6 pages) |
25 September 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
25 September 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
24 January 1992 | Incorporation (14 pages) |
24 January 1992 | Incorporation (14 pages) |