Company NameBreast Cancer Care Trading Limited
Company StatusActive
Company Number02681072
CategoryPrivate Limited Company
Incorporation Date24 January 1992(32 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMrs Jill Margaret Thompson
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2016(24 years, 10 months after company formation)
Appointment Duration7 years, 4 months
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressIbex House 42-47 Minories
London
EC3N 1DY
Director NameBaroness Delyth Jane Morgan
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2019(27 years, 2 months after company formation)
Appointment Duration5 years
RolePeer - Charity Ceo
Country of ResidenceEngland
Correspondence AddressIbex House 42-47 Minories
London
EC3N 1DY
Director NameMr Chay John Champness
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2020(28 years, 10 months after company formation)
Appointment Duration3 years, 5 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressIbex House 42-47 Minories
London
EC3N 1DY
Director NameMr Andrew Jeffrey Moore
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2022(30 years, 3 months after company formation)
Appointment Duration1 year, 12 months
RoleRetail
Country of ResidenceEngland
Correspondence AddressIbex House 42-47 Minories
London
EC3N 1DY
Director NameMr Bruce Malcolm Lee Gray
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1993(1 year after company formation)
Appointment Duration8 years, 6 months (resigned 27 July 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Great Ellshams
Banstead
Surrey
SM7 2BA
Director NameElizabeth Davies
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1995(2 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 July 1997)
RoleDirector Of Clinical Services
Country of ResidenceUnited Kingdom
Correspondence AddressWassell View
Habberley Road
Bewdley
Worcestershire
DY12 1JH
Secretary NameMr Bruce Malcolm Lee Gray
NationalityBritish
StatusResigned
Appointed12 May 1997(5 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 27 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Great Ellshams
Banstead
Surrey
SM7 2BA
Director NameSamia Al Qadhi
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1997(5 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 September 2000)
RoleChief Executive
Correspondence Address5 Savona Close
London
SW19 4HT
Director NameSteven Whitehead
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1997(5 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 21 May 1998)
RoleDirector Of Finance & Administ
Correspondence Address32 Milton Avenue
Sutton
Surrey
SM1 3QB
Director NameIsabel Campbell
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1999(7 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 30 January 2003)
RoleMarketing Director
Correspondence AddressFlat 6 7 Edge Hill
Wimbledon
SW19 4LR
Director NameDavid John Coggins
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1999(7 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 03 May 2002)
RoleAccountant
Correspondence Address37 Baron Grove
Mitcham
Surrey
CR4 4EH
Director NameMs Christine Alexandra Fogg
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2000(8 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 24 June 2008)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address136 Victoria Road
London
NW6 6QB
Director NameMr Jonathan Lansman
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2001(9 years, 5 months after company formation)
Appointment Duration15 years, 3 months (resigned 23 October 2016)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address3 Gibraltar Walk
London
E2 7LH
Director NameSusan Mary Radford Kalderon
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2001(9 years, 5 months after company formation)
Appointment Duration4 years (resigned 13 July 2005)
RoleCompany Director
Correspondence Address9 Burghley Road
Wimbledon
London
SW19 5BG
Secretary NameNelu Abeygunasekera
NationalityBritish
StatusResigned
Appointed11 July 2001(9 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 September 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat One 13 Blakemore Road
Streatham
London
SW16 1NH
Director NameMs Samia Al Qadhi
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2003(11 years after company formation)
Appointment Duration16 years, 1 month (resigned 01 April 2019)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address1-3 Brixton Road Chester House, Kennington Busines
1-3 Brixton Road
London
SW9 6DE
Director NameRohan Hewavisenti
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2003(11 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 24 June 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address4 Temple Fortune Court
Temple Fortune Lane
London
NW11 7TR
Director NameAlexandra Ford
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2003(11 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 July 2005)
RoleCompany Director
Correspondence Address28a Collegate Crescent
Sheffield
South Yorkshire
S10 2BA
Secretary NameRohan Hewavisenti
NationalityBritish
StatusResigned
Appointed16 August 2004(12 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 24 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Temple Fortune Court
Temple Fortune Lane
London
NW11 7TR
Director NameMichael Colin
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2005(13 years, 5 months after company formation)
Appointment Duration6 years (resigned 12 July 2011)
RoleNon Exec Director
Country of ResidenceEngland
Correspondence Address4 Vine Court
Clifton
Brighouse
Yorkshire
HD6 4JT
Director NameMs Karen Williams
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2008(16 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 December 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address22 Orchard Drive
Chorleywood
Rickmansworth
Hertfordshire
WD3 5QL
Secretary NameMs Karen Williams
NationalityBritish
StatusResigned
Appointed24 June 2008(16 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 December 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address22 Orchard Drive
Chorleywood
Rickmansworth
Hertfordshire
WD3 5QL
Director NameJane Margaret Hinnrichs
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2008(16 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 25 March 2014)
RoleMarketing
Country of ResidenceEngland
Correspondence Address56 Colfe Road
London
SE23 2ER
Director NameMs Lyn Gathercole
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2008(16 years, 8 months after company formation)
Appointment Duration10 years, 5 months (resigned 01 April 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Flat 33 Mount Ararat Road
Richmond
Surrey
TW10 6PQ
Director NameMr Graham Patrick Galvin
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2010(18 years, 10 months after company formation)
Appointment Duration5 years, 12 months (resigned 30 November 2016)
RoleDirector Of Finance & Resources
Country of ResidenceUnited Kingdom
Correspondence Address5-13 Great Suffolk Street
London
SE1 0NS
Secretary NameMr Graham Galvin
StatusResigned
Appointed07 December 2010(18 years, 10 months after company formation)
Appointment Duration5 years, 12 months (resigned 30 November 2016)
RoleCompany Director
Correspondence Address5-13 Great Suffolk Street
London
SE1 0NS
Director NameMs Dheepa Balasundaram
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2011(19 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 November 2016)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address5-13 Great Suffolk Street
London
SE1 0NS
Director NameMs Emma Louise Burns
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2014(22 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 April 2019)
RoleLawyer
Country of ResidenceWales
Correspondence Address1-3 Brixton Road Chester House, Kennington Busines
1-3 Brixton Road
London
SW9 6DE
Director NameMs Deborah Ruth Rozansky
Date of BirthOctober 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed21 September 2016(24 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 April 2019)
RoleHealth Management
Country of ResidenceEngland
Correspondence Address1-3 Brixton Road Chester House, Kennington Busines
1-3 Brixton Road
London
SW9 6DE
Director NameMs Jenny Fernando
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2016(24 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 April 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1-3 Brixton Road Chester House, Kennington Busines
1-3 Brixton Road
London
SW9 6DE
Secretary NameMs Jenny Fernando
StatusResigned
Appointed07 December 2016(24 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 April 2019)
RoleCompany Director
Correspondence Address1-3 Brixton Road Chester House, Kennington Busines
1-3 Brixton Road
London
SW9 6DE
Director NameMrs Susan Gallone
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2019(27 years, 2 months after company formation)
Appointment Duration3 years (resigned 03 May 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressIbex House 42-47 Minories
London
EC3N 1DY
Director NameMs Polly Clare McGivern
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2019(27 years, 2 months after company formation)
Appointment Duration1 year (resigned 17 April 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressIbex House 42-47 Minories
London
EC3N 1DY
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed24 January 1993(1 year after company formation)
Appointment Duration4 years, 3 months (resigned 12 May 1997)
Correspondence Address22 Melton Street
Euston Square
London
NW1 2BW

Contact

Websitebreastcancercare.org.uk
Email address[email protected]
Telephone0845 0920800
Telephone regionUnknown

Location

Registered AddressIbex House
42-47 Minories
London
EC3N 1DY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Breast Cancer Care
100.00%
Ordinary

Financials

Year2014
Turnover£723,033
Gross Profit£506,085
Net Worth£2
Cash£310,798
Current Liabilities£520,899

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return6 January 2024 (3 months, 3 weeks ago)
Next Return Due20 January 2025 (8 months, 3 weeks from now)

Charges

25 September 1999Delivered 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

Filing History

5 March 2024Total exemption full accounts made up to 31 July 2023 (10 pages)
10 January 2024Confirmation statement made on 6 January 2024 with no updates (3 pages)
3 August 2023Director's details changed for Baroness Delyth Jane Morgan on 30 April 2023 (2 pages)
10 February 2023Total exemption full accounts made up to 31 July 2022 (10 pages)
9 January 2023Confirmation statement made on 6 January 2023 with no updates (3 pages)
12 May 2022Termination of appointment of Susan Gallone as a director on 3 May 2022 (1 page)
12 May 2022Appointment of Mr Andrew Jeffrey Moore as a director on 3 May 2022 (2 pages)
3 May 2022Total exemption full accounts made up to 31 July 2021 (10 pages)
7 January 2022Confirmation statement made on 6 January 2022 with no updates (3 pages)
19 April 2021Accounts for a small company made up to 31 July 2020 (12 pages)
1 April 2021Change of details for Breast Cancer Care and Breast Cancer Now as a person with significant control on 17 February 2020 (2 pages)
1 April 2021Confirmation statement made on 6 January 2021 with updates (4 pages)
9 February 2021Appointment of Mr Chay John Champness as a director on 26 November 2020 (2 pages)
24 April 2020Termination of appointment of Polly Clare Mcgivern as a director on 17 April 2020 (1 page)
7 January 2020Confirmation statement made on 6 January 2020 with updates (4 pages)
17 December 2019Current accounting period extended from 31 March 2020 to 31 July 2020 (1 page)
16 October 2019Accounts for a small company made up to 31 March 2019 (12 pages)
17 July 2019Notification of Breast Cancer Care and Breast Cancer Now as a person with significant control on 16 July 2019 (2 pages)
17 July 2019Withdrawal of a person with significant control statement on 17 July 2019 (2 pages)
10 April 2019Appointment of Baroness Delyth Jane Morgan as a director on 5 April 2019 (2 pages)
9 April 2019Appointment of Mrs Susan Gallone as a director on 5 April 2019 (2 pages)
9 April 2019Appointment of Ms Polly Clare Mcgivern as a director on 5 April 2019 (2 pages)
2 April 2019Registered 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 2019Termination of appointment of Jenny Fernando as a director on 1 April 2019 (1 page)
1 April 2019Termination of appointment of Deborah Ruth Rozansky as a director on 1 April 2019 (1 page)
1 April 2019Termination of appointment of Jenny Fernando as a secretary on 1 April 2019 (1 page)
1 April 2019Termination of appointment of Samia Al Qadhi as a director on 1 April 2019 (1 page)
1 April 2019Termination of appointment of Emma Louise Burns as a director on 1 April 2019 (1 page)
1 April 2019Termination of appointment of Lyn Gathercole as a director on 1 April 2019 (1 page)
7 January 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
19 November 2018Full accounts made up to 31 March 2018 (12 pages)
8 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
27 October 2017Full accounts made up to 31 March 2017 (12 pages)
27 October 2017Full accounts made up to 31 March 2017 (12 pages)
6 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
6 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
5 January 2017Registered 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 2017Registered 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 2016Appointment of Ms Jenny Fernando as a director on 7 December 2016 (2 pages)
13 December 2016Appointment of Ms Jenny Fernando as a secretary on 7 December 2016 (2 pages)
13 December 2016Appointment of Ms Jill Margaret Thompson as a director on 7 December 2016 (2 pages)
13 December 2016Appointment of Ms Jenny Fernando as a director on 7 December 2016 (2 pages)
13 December 2016Appointment of Ms Jill Margaret Thompson as a director on 7 December 2016 (2 pages)
13 December 2016Appointment of Ms Jenny Fernando as a secretary on 7 December 2016 (2 pages)
1 December 2016Termination of appointment of Graham Galvin as a secretary on 30 November 2016 (1 page)
1 December 2016Termination of appointment of Graham Patrick Galvin as a director on 30 November 2016 (1 page)
1 December 2016Termination of appointment of Dheepa Balasundaram as a director on 30 November 2016 (1 page)
1 December 2016Termination of appointment of Graham Galvin as a secretary on 30 November 2016 (1 page)
1 December 2016Termination of appointment of Dheepa Balasundaram as a director on 30 November 2016 (1 page)
1 December 2016Termination of appointment of Graham Patrick Galvin as a director on 30 November 2016 (1 page)
28 October 2016Termination of appointment of Jonathan Lansman as a director on 23 October 2016 (1 page)
28 October 2016Full accounts made up to 31 March 2016 (12 pages)
28 October 2016Termination of appointment of Jonathan Lansman as a director on 23 October 2016 (1 page)
28 October 2016Full accounts made up to 31 March 2016 (12 pages)
23 September 2016Appointment of Ms Deborah Ruth Rozansky as a director on 21 September 2016 (2 pages)
23 September 2016Appointment of Ms Deborah Ruth Rozansky as a director on 21 September 2016 (2 pages)
7 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2
(7 pages)
7 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2
(7 pages)
13 October 2015Full accounts made up to 31 March 2015 (12 pages)
13 October 2015Full accounts made up to 31 March 2015 (12 pages)
6 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(7 pages)
6 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(7 pages)
6 January 2015Director's details changed for Mr Jonathan Lansman on 6 January 2015 (2 pages)
6 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(7 pages)
6 January 2015Director's details changed for Mr Jonathan Lansman on 6 January 2015 (2 pages)
6 January 2015Director's details changed for Mr Jonathan Lansman on 6 January 2015 (2 pages)
16 December 2014Full accounts made up to 31 March 2014 (12 pages)
16 December 2014Full accounts made up to 31 March 2014 (12 pages)
16 October 2014Appointment of Ms Emma Louise Burns as a director on 23 September 2014 (2 pages)
16 October 2014Appointment of Ms Emma Louise Burns as a director on 23 September 2014 (2 pages)
27 March 2014Termination of appointment of Jane Hinnrichs as a director (1 page)
27 March 2014Termination of appointment of Jane Hinnrichs as a director (1 page)
27 February 2014Director's details changed for Ms Samia Al Qadhi on 14 January 2014 (2 pages)
27 February 2014Director's details changed for Ms Samia Al Qadhi on 14 January 2014 (2 pages)
15 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
(7 pages)
15 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
(7 pages)
15 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
(7 pages)
12 December 2013Full accounts made up to 31 March 2013 (12 pages)
12 December 2013Full accounts made up to 31 March 2013 (12 pages)
5 November 2013Director's details changed for Ms Samia Al Qadhi on 1 November 2013 (2 pages)
5 November 2013Director's details changed for Ms Samia Al Qadhi on 1 November 2013 (2 pages)
5 November 2013Director's details changed for Ms Samia Al Qadhi on 1 November 2013 (2 pages)
14 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (7 pages)
14 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (7 pages)
14 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (7 pages)
12 September 2012Full accounts made up to 31 March 2012 (12 pages)
12 September 2012Full accounts made up to 31 March 2012 (12 pages)
27 February 2012Appointment of Ms Dheepa Balasundaram as a director (2 pages)
27 February 2012Appointment of Ms Dheepa Balasundaram as a director (2 pages)
16 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (6 pages)
16 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (6 pages)
16 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (6 pages)
23 December 2011Full accounts made up to 31 March 2011 (12 pages)
23 December 2011Full accounts made up to 31 March 2011 (12 pages)
13 July 2011Termination of appointment of Michael Colin as a director (1 page)
13 July 2011Termination of appointment of Michael Colin as a director (1 page)
11 January 2011Appointment of Mr Graham Galvin as a director (2 pages)
11 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (8 pages)
11 January 2011Appointment of Mr Graham Galvin as a director (2 pages)
11 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (8 pages)
11 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (8 pages)
10 January 2011Termination of appointment of Karen Williams as a director (1 page)
10 January 2011Appointment of Mr Graham Galvin as a secretary (1 page)
10 January 2011Appointment of Mr Graham Galvin as a secretary (1 page)
10 January 2011Termination of appointment of Karen Williams as a director (1 page)
10 January 2011Termination of appointment of Karen Williams as a secretary (1 page)
10 January 2011Termination of appointment of Karen Williams as a secretary (1 page)
6 January 2011Full accounts made up to 31 March 2010 (11 pages)
6 January 2011Full accounts made up to 31 March 2010 (11 pages)
20 February 2010Full accounts made up to 31 March 2009 (12 pages)
20 February 2010Full accounts made up to 31 March 2009 (12 pages)
28 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (7 pages)
28 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (7 pages)
28 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (7 pages)
27 January 2010Director's details changed for Karen Williams on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Samia Al Qadhi on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Karen Williams on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Jonathan Lansman on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Lyn Gathercole on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Samia Al Qadhi on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Jonathan Lansman on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Lyn Gathercole on 27 January 2010 (2 pages)
15 January 2009Full accounts made up to 31 March 2008 (12 pages)
15 January 2009Full accounts made up to 31 March 2008 (12 pages)
6 January 2009Appointment terminated director rohan hewavisenti (1 page)
6 January 2009Appointment terminated director rohan hewavisenti (1 page)
6 January 2009Return made up to 06/01/09; full list of members (5 pages)
6 January 2009Return made up to 06/01/09; full list of members (5 pages)
20 November 2008Director appointed lyn gathercole (2 pages)
20 November 2008Director appointed lyn gathercole (2 pages)
8 August 2008Director appointed jane hinnrichs (2 pages)
8 August 2008Director appointed jane hinnrichs (2 pages)
17 July 2008Director and secretary appointed karen williams (2 pages)
17 July 2008Appointment terminated secretary rohan hewavisenti (1 page)
17 July 2008Director and secretary appointed karen williams (2 pages)
17 July 2008Appointment terminated director christine fogg (1 page)
17 July 2008Appointment terminated director christine fogg (1 page)
17 July 2008Appointment terminated secretary rohan hewavisenti (1 page)
28 January 2008Location of debenture register (1 page)
28 January 2008Location of register of members (1 page)
28 January 2008Return made up to 24/01/08; full list of members (3 pages)
28 January 2008Registered office changed on 28/01/08 from: 5-13 great suffolk street southwark london SE1 0NS (1 page)
28 January 2008Registered office changed on 28/01/08 from: 5-13 great suffolk street southwark london SE1 0NS (1 page)
28 January 2008Return made up to 24/01/08; full list of members (3 pages)
28 January 2008Location of register of members (1 page)
28 January 2008Location of debenture register (1 page)
18 December 2007Full accounts made up to 31 March 2007 (12 pages)
18 December 2007Full accounts made up to 31 March 2007 (12 pages)
17 August 2007Registered office changed on 17/08/07 from: 5-13 great suffolk street southwark london SE1 0NS (1 page)
17 August 2007Registered office changed on 17/08/07 from: 5-13 great suffolk street southwark london SE1 0NS (1 page)
15 August 2007Registered office changed on 15/08/07 from: kiln house 210 new kings road london SW6 4NZ (1 page)
15 August 2007Registered office changed on 15/08/07 from: kiln house 210 new kings road london SW6 4NZ (1 page)
11 May 2007Full accounts made up to 31 March 2006 (9 pages)
11 May 2007Full accounts made up to 31 March 2006 (9 pages)
5 March 2007Return made up to 24/01/07; full list of members (8 pages)
5 March 2007Return made up to 24/01/07; full list of members (8 pages)
23 February 2006Return made up to 24/01/06; full list of members (8 pages)
23 February 2006Return made up to 24/01/06; full list of members (8 pages)
9 September 2005Full accounts made up to 31 March 2005 (9 pages)
9 September 2005Full accounts made up to 31 March 2005 (9 pages)
9 August 2005Director resigned (1 page)
9 August 2005Director resigned (1 page)
9 August 2005New director appointed (2 pages)
9 August 2005Director resigned (1 page)
9 August 2005New director appointed (2 pages)
9 August 2005Director resigned (1 page)
17 February 2005Return made up to 24/01/05; full list of members (9 pages)
17 February 2005Return made up to 24/01/05; full list of members (9 pages)
3 September 2004Full accounts made up to 31 March 2004 (9 pages)
3 September 2004Full accounts made up to 31 March 2004 (9 pages)
16 August 2004New secretary appointed (1 page)
16 August 2004New secretary appointed (1 page)
27 February 2004Return made up to 24/01/04; full list of members (8 pages)
27 February 2004Return made up to 24/01/04; full list of members (8 pages)
21 January 2004Secretary resigned (1 page)
21 January 2004Secretary resigned (1 page)
9 January 2004New director appointed (2 pages)
9 January 2004Accounting reference date shortened from 31/12/03 to 31/03/03 (1 page)
9 January 2004Accounting reference date shortened from 31/12/03 to 31/03/03 (1 page)
9 January 2004Full accounts made up to 31 March 2003 (8 pages)
9 January 2004Full accounts made up to 31 March 2003 (8 pages)
9 January 2004New director appointed (2 pages)
5 March 2003Return made up to 24/01/03; full list of members (8 pages)
5 March 2003Return made up to 24/01/03; full list of members (8 pages)
5 March 2003Director resigned (1 page)
5 March 2003New director appointed (2 pages)
5 March 2003New director appointed (2 pages)
5 March 2003Director resigned (1 page)
28 February 2003New director appointed (2 pages)
28 February 2003New director appointed (2 pages)
6 September 2002Full accounts made up to 31 December 2001 (9 pages)
6 September 2002Full accounts made up to 31 December 2001 (9 pages)
15 May 2002Director resigned (1 page)
15 May 2002Director resigned (1 page)
22 February 2002Return made up to 24/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(8 pages)
22 February 2002Return made up to 24/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(8 pages)
27 November 2001Director resigned (1 page)
27 November 2001Director resigned (1 page)
1 August 2001Full accounts made up to 31 December 2000 (9 pages)
1 August 2001Full accounts made up to 31 December 2000 (9 pages)
28 July 2001New director appointed (2 pages)
28 July 2001New director appointed (2 pages)
26 July 2001New secretary appointed (2 pages)
26 July 2001New secretary appointed (2 pages)
19 July 2001New director appointed (2 pages)
19 July 2001New director appointed (2 pages)
20 February 2001Return made up to 24/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 February 2001Return made up to 24/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 September 2000Director resigned (1 page)
27 September 2000Director resigned (1 page)
19 September 2000New director appointed (2 pages)
19 September 2000New director appointed (2 pages)
25 July 2000Full accounts made up to 31 December 1999 (9 pages)
25 July 2000Full accounts made up to 31 December 1999 (9 pages)
24 February 2000Return made up to 24/01/00; full list of members (7 pages)
24 February 2000Return made up to 24/01/00; full list of members (7 pages)
2 October 1999Particulars of mortgage/charge (3 pages)
2 October 1999Particulars of mortgage/charge (3 pages)
15 July 1999Full accounts made up to 31 December 1998 (10 pages)
15 July 1999Full accounts made up to 31 December 1998 (10 pages)
15 April 1999New director appointed (2 pages)
15 April 1999New director appointed (2 pages)
15 April 1999New director appointed (2 pages)
15 April 1999New director appointed (2 pages)
8 February 1999Return made up to 24/01/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
8 February 1999Return made up to 24/01/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
10 July 1998Full accounts made up to 31 December 1997 (9 pages)
10 July 1998Full accounts made up to 31 December 1997 (9 pages)
9 June 1998Director resigned (1 page)
9 June 1998Director resigned (1 page)
2 February 1998Return made up to 24/01/98; no change of members (4 pages)
2 February 1998Return made up to 24/01/98; no change of members (4 pages)
17 December 1997Director's particulars changed (1 page)
17 December 1997Director's particulars changed (1 page)
15 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
15 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
12 August 1997New director appointed (2 pages)
12 August 1997New director appointed (2 pages)
30 July 1997Director resigned (1 page)
30 July 1997New director appointed (2 pages)
30 July 1997Director resigned (1 page)
30 July 1997New director appointed (2 pages)
22 May 1997New secretary appointed (2 pages)
22 May 1997Secretary resigned (1 page)
22 May 1997Registered office changed on 22/05/97 from: 22 melton street london NW1 2BW (1 page)
22 May 1997New secretary appointed (2 pages)
22 May 1997Secretary resigned (1 page)
22 May 1997Registered office changed on 22/05/97 from: 22 melton street london NW1 2BW (1 page)
29 January 1997Return made up to 24/01/97; full list of members (6 pages)
29 January 1997Return made up to 24/01/97; full list of members (6 pages)
15 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
15 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
30 January 1996Return made up to 24/01/96; full list of members (6 pages)
30 January 1996Return made up to 24/01/96; full list of members (6 pages)
25 September 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
25 September 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
24 January 1992Incorporation (14 pages)
24 January 1992Incorporation (14 pages)