264 Lavender Hill
London
SW11 1LJ
Director Name | Miss Beth Cecilia Taswell |
---|---|
Date of Birth | March 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2019(26 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | He Administration |
Country of Residence | England |
Correspondence Address | Suite 151 264 Lavender Hill London SW11 1LJ |
Director Name | Mr Andrew Francis Harris |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2019(26 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Charity Director |
Country of Residence | England |
Correspondence Address | Suite 151 264 Lavender Hill London SW11 1LJ |
Director Name | Mr Norman Terence Galloway |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2019(26 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Suite 151 264 Lavender Hill London SW11 1LJ |
Secretary Name | Ms Katharine Sacks-Jones |
---|---|
Status | Current |
Appointed | 15 July 2019(27 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Correspondence Address | Suite 151 264 Lavender Hill London SW11 1LJ |
Director Name | Mr Tom Willetts |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2020(28 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Head Of Media Relations |
Country of Residence | England |
Correspondence Address | Suite 151 264 Lavender Hill London SW11 1LJ |
Director Name | Ms Phillipa Uden |
---|---|
Date of Birth | January 1999 (Born 25 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2020(28 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Marketing And Communications Officer |
Country of Residence | England |
Correspondence Address | Suite 151 264 Lavender Hill London SW11 1LJ |
Director Name | Mr Ony Chima |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2020(28 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Digital Transformation Leader |
Country of Residence | England |
Correspondence Address | Suite 151 264 Lavender Hill London SW11 1LJ |
Director Name | Mrs Frances Catherine Lang |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2023(31 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week |
Role | Treasurer |
Country of Residence | England |
Correspondence Address | Suite 151 264 Lavender Hill London SW11 1LJ |
Director Name | Ms Leslie Ann Morphy |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2024(31 years, 12 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Suite 151 264 Lavender Hill London SW11 1LJ |
Director Name | Mr Marvin Joseph Campbell |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2024(31 years, 12 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Senior Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Suite 151 264 Lavender Hill London SW11 1LJ |
Director Name | Mr Nigel French |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(same day as company formation) |
Role | Company Director/Chairman |
Correspondence Address | 128 Castelnau Barnes London SW13 9ET |
Director Name | Mrs Patricia Ann Goodall |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(same day as company formation) |
Role | Social Worker |
Correspondence Address | 86 Greenwich South Street London SE10 8UN |
Secretary Name | Mrs Victoria Nichola Christina Laughland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Monmouth Road London W2 4UT |
Director Name | Sonia Charlotte Jackson |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(10 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 10 months (resigned 05 December 2005) |
Role | Research Professor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Woodstock Avenue Bristol BS6 6EW |
Director Name | John Eric Gilbert |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(10 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 22 September 1997) |
Role | Freelance Journalist/Garden De |
Correspondence Address | 62 Hungerford Road London N7 9LP |
Director Name | Alasdair James Cameron Currie |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(1 year after company formation) |
Appointment Duration | 24 years, 3 months (resigned 11 July 2017) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat B 128 Brondesbury Road London NW6 6SB |
Director Name | Mr Paul Anthony Clark |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1995(2 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 05 March 1996) |
Role | Civil Servant |
Country of Residence | London |
Correspondence Address | 20 The Hamlet Champion Hill London SE5 8AW |
Secretary Name | Mr Alexander Sandison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1995(2 years, 11 months after company formation) |
Appointment Duration | 13 years (resigned 17 March 2008) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 38 Grange Rise Codicote Hitchin Hertfordshire SG4 8YR |
Director Name | Mrs Kanchan Jadeja |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1997(4 years, 12 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 05 December 2005) |
Role | Dfes Head Of Youth Service Uni |
Country of Residence | England |
Correspondence Address | 11 Holbrook Road Leicester LE2 3LG |
Director Name | Suzanne Deirdre Lila Hayman |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1997(4 years, 12 months after company formation) |
Appointment Duration | 22 years, 2 months (resigned 12 June 2019) |
Role | Author & Broadcaster |
Country of Residence | United Kingdom |
Correspondence Address | Low Butterbent New Hutton Kendal Cumbria LA8 0AE |
Director Name | Lady Primrose Frances Bell |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1997(4 years, 12 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 05 December 2005) |
Role | Magistrate |
Country of Residence | England |
Correspondence Address | 35 Belitha Villas London N1 1PE |
Director Name | Mr Christopher Henry Courtauld Fordham |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1997(4 years, 12 months after company formation) |
Appointment Duration | 10 years (resigned 31 March 2007) |
Role | Publisher |
Correspondence Address | 27 Ladbroke Grove London W11 3AY |
Director Name | Robin Douglas |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1998(5 years, 10 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 11 July 2017) |
Role | Organisation Development |
Country of Residence | United Kingdom |
Correspondence Address | Hatches Barn Bradden Lane, Gaddesden Row Hemel Hempstead Hertfordshire HP2 6JB |
Director Name | Louisa Lane Fox |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2005(13 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 13 December 2010) |
Role | Self Employed Writer |
Country of Residence | United Kingdom |
Correspondence Address | 19 Lansdowne Walk London W11 3AH |
Director Name | Mrs Nina Gwynne Anstee |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2005(13 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 21 June 2010) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Old Bakery 212 Hoppers Road London N21 3NF |
Director Name | Jonathan William Crofts |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2005(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 June 2007) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Morley Road East Twickenham Middlesex TW1 2HF |
Director Name | Dr Mary Helen Tyrrell Brown |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2006(14 years after company formation) |
Appointment Duration | 11 years, 9 months (resigned 10 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 52 Crediton Hill London NW6 1HR |
Secretary Name | Miss Rosalind Lucy Jordan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2008(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 October 2009) |
Role | Accountant |
Correspondence Address | Flat 6 23 Madeley Road Ealing London W5 2LS |
Director Name | Mr David Christopher Hill |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2010(18 years after company formation) |
Appointment Duration | 9 years, 2 months (resigned 11 June 2019) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 15-18 White Lion Street London N1 9PG |
Secretary Name | Mrs Helen Sturdy |
---|---|
Status | Resigned |
Appointed | 21 June 2010(18 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 19 June 2012) |
Role | Company Director |
Correspondence Address | Kemp House 152/160 City Road London EC1V 2NP |
Director Name | Ms Khatija Hafesji |
---|---|
Date of Birth | April 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2012(20 years, 2 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 19 September 2022) |
Role | Admissions Officer |
Country of Residence | England |
Correspondence Address | Suite 151 264 Lavender Hill London SW11 1LJ |
Secretary Name | Mr Malcolm Trevor Brown |
---|---|
Status | Resigned |
Appointed | 19 June 2012(20 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 20 February 2018) |
Role | Company Director |
Correspondence Address | 15-18 White Lion Street London N1 9PG |
Secretary Name | Ms Janet Natasha Finlayson |
---|---|
Status | Resigned |
Appointed | 20 February 2018(25 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 May 2019) |
Role | Company Director |
Correspondence Address | 15-18 White Lion Street London N1 9PG |
Director Name | Mrs Anne Jillian Cameron |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2019(27 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 July 2021) |
Role | Charity Programme Manager |
Country of Residence | England |
Correspondence Address | 15-18 White Lion Street London N1 9PG |
Website | thewhocarestrust.org.uk |
---|---|
Telephone | 020 72513117 |
Telephone region | London |
Registered Address | Suite 151 264 Lavender Hill London SW11 1LJ |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Shaftesbury |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £761,815 |
Net Worth | £698,536 |
Cash | £355,646 |
Current Liabilities | £62,869 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 28 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 11 April 2024 (overdue) |
10 August 2012 | Delivered on: 18 August 2012 Persons entitled: Beckman Property Investments Limited Classification: Rent deposit deed Secured details: £7,200 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Deposit in the sum of £7,200. Outstanding |
---|
19 January 2024 | Director's details changed for Mr Eliot Lyne on 18 January 2024 (2 pages) |
---|---|
5 January 2024 | Director's details changed for Mr Tom Willetts on 4 January 2024 (2 pages) |
20 December 2023 | Director's details changed for Ms Phillipa Uden on 15 December 2023 (2 pages) |
23 November 2023 | Full accounts made up to 31 March 2023 (43 pages) |
9 October 2023 | Appointment of Mrs Frances Catherine Lang as a director on 20 September 2023 (2 pages) |
26 September 2023 | Termination of appointment of Hugh Osborn Thornbery as a director on 21 September 2023 (1 page) |
21 July 2023 | Termination of appointment of Khatija Hafesji as a director on 19 September 2022 (1 page) |
11 April 2023 | Confirmation statement made on 28 March 2023 with no updates (3 pages) |
27 October 2022 | Full accounts made up to 31 March 2022 (43 pages) |
28 April 2022 | Registered office address changed from 15-18 White Lion Street London N1 9PG England to PO Box Suite 151 264 Lavender Hill London SW11 1LJ on 28 April 2022 (1 page) |
28 March 2022 | Confirmation statement made on 23 March 2022 with no updates (3 pages) |
28 March 2022 | Confirmation statement made on 28 March 2022 with no updates (3 pages) |
26 October 2021 | Full accounts made up to 31 March 2021 (42 pages) |
28 July 2021 | Termination of appointment of Anne Jillian Cameron as a director on 19 July 2021 (1 page) |
23 March 2021 | Confirmation statement made on 23 March 2021 with no updates (3 pages) |
27 January 2021 | Appointment of Mr Tom Willetts as a director on 9 December 2020 (2 pages) |
27 January 2021 | Appointment of Ms Phillipa Uden as a director on 9 December 2020 (2 pages) |
25 January 2021 | Appointment of Mrs Meera Mistry as a director on 9 December 2020 (2 pages) |
22 January 2021 | Appointment of Mr Ony Chima as a director on 9 December 2020 (2 pages) |
31 December 2020 | Full accounts made up to 31 March 2020 (65 pages) |
17 December 2020 | Resolutions
|
29 October 2020 | Memorandum and Articles of Association (10 pages) |
27 March 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
11 November 2019 | Appointment of Mr Norman Terence Galloway as a director on 12 March 2019 (2 pages) |
2 October 2019 | Full accounts made up to 31 March 2019 (37 pages) |
12 September 2019 | Appointment of Mrs Anne Jillian Cameron as a director on 11 June 2019 (2 pages) |
12 September 2019 | Termination of appointment of Suzanne Deirdre Lila Hayman as a director on 12 June 2019 (1 page) |
12 September 2019 | Termination of appointment of Laura Wyatt as a director on 12 March 2019 (1 page) |
12 September 2019 | Appointment of Miss Beth Cecilia Taswell as a director on 12 March 2019 (2 pages) |
12 September 2019 | Appointment of Mrs Rachael Wardell as a director on 10 September 2019 (2 pages) |
12 September 2019 | Termination of appointment of David Christopher Hill as a director on 11 June 2019 (1 page) |
12 September 2019 | Termination of appointment of Suzanne Watts as a director on 11 December 2018 (1 page) |
12 September 2019 | Appointment of Mr Andrew Francis Harris as a director on 12 March 2019 (2 pages) |
30 August 2019 | Appointment of Ms Katharine Sacks-Jones as a secretary on 15 July 2019 (2 pages) |
30 August 2019 | Termination of appointment of Janet Natasha Finlayson as a secretary on 31 May 2019 (1 page) |
3 April 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
31 December 2018 | Full accounts made up to 31 March 2018 (38 pages) |
20 December 2018 | Termination of appointment of Judith Williams as a director on 12 June 2018 (1 page) |
20 December 2018 | Director's details changed for Mr Hugh Osborn Thornberry on 11 July 2017 (2 pages) |
25 April 2018 | Termination of appointment of Mary Helen Tyrrell Brown as a director on 10 January 2018 (1 page) |
25 April 2018 | Termination of appointment of Cassandra Zoe Northam as a director on 20 March 2018 (1 page) |
25 April 2018 | Registered office address changed from C/O Malcolm Brown 15-18 White Lion Street London N1 9PG to 15-18 White Lion Street London N1 9PG on 25 April 2018 (1 page) |
25 April 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
25 April 2018 | Appointment of Ms Janet Natasha Finlayson as a secretary on 20 February 2018 (2 pages) |
25 April 2018 | Termination of appointment of Malcolm Trevor Brown as a secretary on 20 February 2018 (1 page) |
8 November 2017 | All of the property or undertaking has been released from charge 1 (1 page) |
8 November 2017 | All of the property or undertaking has been released from charge 1 (1 page) |
22 September 2017 | Termination of appointment of Robin Douglas as a director on 11 July 2017 (1 page) |
22 September 2017 | Termination of appointment of Alasdair James Cameron Currie as a director on 11 July 2017 (1 page) |
22 September 2017 | Termination of appointment of Robin Douglas as a director on 11 July 2017 (1 page) |
22 September 2017 | Appointment of Mr Hugh Osborn Thornberry as a director on 11 July 2017 (2 pages) |
22 September 2017 | Appointment of Mr Eliot Lyne as a director on 11 July 2017 (2 pages) |
22 September 2017 | Appointment of Mr Hugh Osborn Thornberry as a director on 11 July 2017 (2 pages) |
22 September 2017 | Appointment of Mr Eliot Lyne as a director on 11 July 2017 (2 pages) |
22 September 2017 | Termination of appointment of Alasdair James Cameron Currie as a director on 11 July 2017 (1 page) |
11 August 2017 | Full accounts made up to 31 March 2017 (37 pages) |
11 August 2017 | Full accounts made up to 31 March 2017 (37 pages) |
30 April 2017 | Confirmation statement made on 23 March 2017 with updates (4 pages) |
30 April 2017 | Confirmation statement made on 23 March 2017 with updates (4 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (38 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (38 pages) |
15 November 2016 | Change of name with request to seek comments from relevant body (2 pages) |
15 November 2016 | Change of name with request to seek comments from relevant body (2 pages) |
15 November 2016 | Company name changed the "who cares?" Trust\certificate issued on 15/11/16
|
15 November 2016 | Change of name notice (2 pages) |
15 November 2016 | Change of name notice (2 pages) |
15 November 2016 | NE01 (2 pages) |
15 November 2016 | Company name changed the "who cares?" Trust\certificate issued on 15/11/16
|
15 November 2016 | NE01 (2 pages) |
16 June 2016 | Termination of appointment of William Stewart Mcmahon as a director on 8 June 2016 (1 page) |
16 June 2016 | Termination of appointment of William Stewart Mcmahon as a director on 8 June 2016 (1 page) |
3 May 2016 | Director's details changed for Robin Douglas on 1 March 2016 (2 pages) |
3 May 2016 | Director's details changed for Robin Douglas on 1 March 2016 (2 pages) |
3 May 2016 | Annual return made up to 23 March 2016 no member list (10 pages) |
3 May 2016 | Annual return made up to 23 March 2016 no member list (10 pages) |
14 November 2015 | Full accounts made up to 31 March 2015 (40 pages) |
14 November 2015 | Full accounts made up to 31 March 2015 (40 pages) |
28 August 2015 | Appointment of Mr William Stewart Mcmahon as a director on 16 June 2015 (2 pages) |
28 August 2015 | Appointment of Ms Cassandra Zoe Northam as a director on 16 June 2015 (2 pages) |
28 August 2015 | Appointment of Mr William Stewart Mcmahon as a director on 16 June 2015 (2 pages) |
28 August 2015 | Appointment of Ms Laura Wyatt as a director on 16 June 2015 (2 pages) |
28 August 2015 | Appointment of Ms Laura Wyatt as a director on 16 June 2015 (2 pages) |
28 August 2015 | Appointment of Ms Cassandra Zoe Northam as a director on 16 June 2015 (2 pages) |
5 May 2015 | Annual return made up to 23 March 2015 no member list (9 pages) |
5 May 2015 | Annual return made up to 23 March 2015 no member list (9 pages) |
29 October 2014 | Full accounts made up to 31 March 2014 (30 pages) |
29 October 2014 | Full accounts made up to 31 March 2014 (30 pages) |
28 October 2014 | Registered office address changed from Kemp House 152/160 City Road London EC1V 2NP to C/O Malcolm Brown 15-18 White Lion Street London N1 9PG on 28 October 2014 (1 page) |
28 October 2014 | Registered office address changed from , Kemp House, 152/160 City Road, London, EC1V 2NP to C/O Malcolm Brown 15-18 White Lion Street London N1 9PG on 28 October 2014 (1 page) |
28 October 2014 | Registered office address changed from , Kemp House, 152/160 City Road, London, EC1V 2NP to C/O Malcolm Brown 15-18 White Lion Street London N1 9PG on 28 October 2014 (1 page) |
17 April 2014 | Annual return made up to 23 March 2014 no member list (9 pages) |
17 April 2014 | Annual return made up to 23 March 2014 no member list (9 pages) |
22 August 2013 | Full accounts made up to 31 March 2013 (28 pages) |
22 August 2013 | Full accounts made up to 31 March 2013 (28 pages) |
27 March 2013 | Annual return made up to 23 March 2013 no member list (9 pages) |
27 March 2013 | Termination of appointment of Helen Rushworth as a director (1 page) |
27 March 2013 | Annual return made up to 23 March 2013 no member list (9 pages) |
27 March 2013 | Termination of appointment of Helen Rushworth as a director (1 page) |
26 March 2013 | Termination of appointment of Helen Rushworth as a director (1 page) |
26 March 2013 | Termination of appointment of Helen Rushworth as a director (1 page) |
20 September 2012 | Appointment of Ms Khatija Hafesji as a director (2 pages) |
20 September 2012 | Appointment of Ms Khatija Hafesji as a director (2 pages) |
18 August 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 August 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 July 2012 | Full accounts made up to 31 March 2012 (22 pages) |
25 July 2012 | Full accounts made up to 31 March 2012 (22 pages) |
20 June 2012 | Termination of appointment of Helen Sturdy as a secretary (1 page) |
20 June 2012 | Termination of appointment of Helen Sturdy as a secretary (1 page) |
20 June 2012 | Appointment of Mr Malcolm Trevor Brown as a secretary (1 page) |
20 June 2012 | Appointment of Mr Malcolm Trevor Brown as a secretary (1 page) |
26 March 2012 | Annual return made up to 23 March 2012 no member list (8 pages) |
26 March 2012 | Annual return made up to 23 March 2012 no member list (8 pages) |
27 September 2011 | Appointment of Ms Helen Bryony Rushworth as a director (2 pages) |
27 September 2011 | Appointment of Ms Helen Bryony Rushworth as a director (2 pages) |
14 September 2011 | Appointment of Ms Judith Williams as a director (2 pages) |
14 September 2011 | Appointment of Ms Judith Williams as a director (2 pages) |
11 August 2011 | Full accounts made up to 31 March 2011 (21 pages) |
11 August 2011 | Full accounts made up to 31 March 2011 (21 pages) |
13 July 2011 | Termination of appointment of Louisa Lane Fox as a director (1 page) |
13 July 2011 | Termination of appointment of Louisa Lane Fox as a director (1 page) |
13 July 2011 | Termination of appointment of Joyce Moseley as a director (1 page) |
13 July 2011 | Termination of appointment of Joyce Moseley as a director (1 page) |
23 May 2011 | Annual return made up to 23 March 2011 no member list (7 pages) |
23 May 2011 | Termination of appointment of Joyce Moseley as a director (1 page) |
23 May 2011 | Annual return made up to 23 March 2011 no member list (7 pages) |
23 May 2011 | Termination of appointment of Louisa Lane Fox as a director (1 page) |
23 May 2011 | Termination of appointment of Louisa Lane Fox as a director (1 page) |
23 May 2011 | Termination of appointment of Joyce Moseley as a director (1 page) |
15 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 June 2010 | Termination of appointment of Nina Anstee as a director (1 page) |
22 June 2010 | Appointment of Mrs Helen Sturdy as a secretary (1 page) |
22 June 2010 | Appointment of Mr David Christopher Hill as a director (2 pages) |
22 June 2010 | Appointment of Mr David Christopher Hill as a director (2 pages) |
22 June 2010 | Appointment of Mrs Helen Sturdy as a secretary (1 page) |
22 June 2010 | Termination of appointment of Nina Anstee as a director (1 page) |
31 March 2010 | Director's details changed for Ms Suzanne Watts on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Robin Douglas on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Alasdair James Cameron Currie on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Suzanne Deirdre Lila Hayman on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Suzanne Deirdre Lila Hayman on 31 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 23 March 2010 no member list (6 pages) |
31 March 2010 | Director's details changed for Ms Suzanne Watts on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Alasdair James Cameron Currie on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Dr Mary Helen Tyrrell Brown on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Joyce Moseley on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Robin Douglas on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Dr Mary Helen Tyrrell Brown on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Louisa Lane Fox on 31 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 23 March 2010 no member list (6 pages) |
31 March 2010 | Director's details changed for Joyce Moseley on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Louisa Lane Fox on 31 March 2010 (2 pages) |
30 March 2010 | Termination of appointment of Rosalind Jordan as a secretary (1 page) |
30 March 2010 | Termination of appointment of Rosalind Jordan as a secretary (1 page) |
10 October 2009 | Full accounts made up to 31 March 2009 (26 pages) |
10 October 2009 | Full accounts made up to 31 March 2009 (26 pages) |
26 May 2009 | Director appointed ms suzanne watts (1 page) |
26 May 2009 | Director appointed ms suzanne watts (1 page) |
6 May 2009 | Annual return made up to 23/03/09 (4 pages) |
6 May 2009 | Annual return made up to 23/03/09 (4 pages) |
1 October 2008 | Full accounts made up to 31 March 2008 (26 pages) |
1 October 2008 | Full accounts made up to 31 March 2008 (26 pages) |
29 July 2008 | Secretary appointed miss rosalind lucy jordan (1 page) |
29 July 2008 | Secretary appointed miss rosalind lucy jordan (1 page) |
21 May 2008 | Resignation of auditors (1 page) |
21 May 2008 | Resignation of auditors (1 page) |
24 April 2008 | Annual return made up to 23/03/08 (4 pages) |
24 April 2008 | Appointment terminated secretary alexander sandison (1 page) |
24 April 2008 | Appointment terminated secretary alexander sandison (1 page) |
24 April 2008 | Annual return made up to 23/03/08 (4 pages) |
15 October 2007 | Full accounts made up to 31 March 2007 (30 pages) |
15 October 2007 | Full accounts made up to 31 March 2007 (30 pages) |
2 October 2007 | Director's particulars changed (1 page) |
2 October 2007 | Director's particulars changed (1 page) |
1 October 2007 | Director's particulars changed (1 page) |
1 October 2007 | Director resigned (1 page) |
1 October 2007 | Director's particulars changed (1 page) |
1 October 2007 | Director resigned (1 page) |
1 October 2007 | Director resigned (1 page) |
1 October 2007 | Director resigned (1 page) |
9 July 2007 | Director resigned (1 page) |
9 July 2007 | Director resigned (1 page) |
1 May 2007 | Annual return made up to 23/03/07 (3 pages) |
1 May 2007 | Annual return made up to 23/03/07 (3 pages) |
10 October 2006 | Full accounts made up to 31 March 2006 (30 pages) |
10 October 2006 | Full accounts made up to 31 March 2006 (30 pages) |
28 April 2006 | New director appointed (2 pages) |
28 April 2006 | New director appointed (2 pages) |
12 April 2006 | Annual return made up to 23/03/06 (7 pages) |
12 April 2006 | Annual return made up to 23/03/06 (7 pages) |
17 February 2006 | Director resigned (1 page) |
17 February 2006 | Director resigned (1 page) |
17 February 2006 | Director resigned (1 page) |
17 February 2006 | New director appointed (2 pages) |
17 February 2006 | New director appointed (2 pages) |
17 February 2006 | Director resigned (1 page) |
17 February 2006 | Director resigned (1 page) |
17 February 2006 | New director appointed (2 pages) |
17 February 2006 | New director appointed (2 pages) |
17 February 2006 | New director appointed (2 pages) |
17 February 2006 | New director appointed (2 pages) |
17 February 2006 | Director resigned (1 page) |
6 October 2005 | Full accounts made up to 31 March 2005 (30 pages) |
6 October 2005 | Full accounts made up to 31 March 2005 (30 pages) |
1 August 2005 | Annual return made up to 23/03/05 (7 pages) |
1 August 2005 | Annual return made up to 23/03/05 (7 pages) |
14 July 2004 | Full accounts made up to 31 March 2004 (30 pages) |
14 July 2004 | Full accounts made up to 31 March 2004 (30 pages) |
1 April 2004 | Annual return made up to 23/03/04
|
1 April 2004 | Annual return made up to 23/03/04
|
25 September 2003 | Full accounts made up to 31 March 2003 (30 pages) |
25 September 2003 | Full accounts made up to 31 March 2003 (30 pages) |
22 April 2003 | Annual return made up to 23/03/03
|
22 April 2003 | Annual return made up to 23/03/03
|
25 March 2003 | New director appointed (2 pages) |
25 March 2003 | New director appointed (2 pages) |
1 October 2002 | Full accounts made up to 31 March 2002 (24 pages) |
1 October 2002 | Full accounts made up to 31 March 2002 (24 pages) |
24 April 2002 | Annual return made up to 23/03/02 (5 pages) |
24 April 2002 | Annual return made up to 23/03/02 (5 pages) |
24 September 2001 | Full accounts made up to 31 March 2001 (21 pages) |
24 September 2001 | Full accounts made up to 31 March 2001 (21 pages) |
11 April 2001 | Annual return made up to 23/03/01
|
11 April 2001 | Annual return made up to 23/03/01
|
29 September 2000 | Full accounts made up to 31 March 2000 (19 pages) |
29 September 2000 | Full accounts made up to 31 March 2000 (19 pages) |
25 May 2000 | Annual return made up to 23/03/00
|
25 May 2000 | Annual return made up to 23/03/00
|
28 October 1999 | Director resigned (1 page) |
28 October 1999 | Director resigned (1 page) |
4 October 1999 | Full accounts made up to 31 March 1999 (21 pages) |
4 October 1999 | Full accounts made up to 31 March 1999 (21 pages) |
23 April 1999 | Annual return made up to 23/03/99
|
23 April 1999 | Annual return made up to 23/03/99
|
21 December 1998 | Full accounts made up to 31 March 1998 (17 pages) |
21 December 1998 | Full accounts made up to 31 March 1998 (17 pages) |
13 May 1998 | Annual return made up to 31/03/98 (7 pages) |
13 May 1998 | Annual return made up to 31/03/98 (7 pages) |
10 March 1998 | New director appointed (2 pages) |
10 March 1998 | New director appointed (2 pages) |
12 November 1997 | New director appointed (2 pages) |
12 November 1997 | New director appointed (2 pages) |
29 October 1997 | Full accounts made up to 31 March 1997 (15 pages) |
29 October 1997 | Full accounts made up to 31 March 1997 (15 pages) |
28 October 1997 | Director resigned (1 page) |
28 October 1997 | Director resigned (1 page) |
9 May 1997 | New director appointed (2 pages) |
9 May 1997 | New director appointed (2 pages) |
28 April 1997 | New director appointed (2 pages) |
28 April 1997 | New director appointed (2 pages) |
28 April 1997 | New director appointed (2 pages) |
28 April 1997 | New director appointed (2 pages) |
28 April 1997 | New director appointed (2 pages) |
28 April 1997 | New director appointed (2 pages) |
16 April 1997 | Annual return made up to 23/03/97
|
16 April 1997 | Director's particulars changed (1 page) |
16 April 1997 | Director's particulars changed (1 page) |
16 April 1997 | Annual return made up to 23/03/97
|
23 September 1996 | Full accounts made up to 31 March 1996 (15 pages) |
23 September 1996 | Full accounts made up to 31 March 1996 (15 pages) |
29 March 1996 | Annual return made up to 26/03/96
|
29 March 1996 | Annual return made up to 26/03/96
|
28 March 1996 | Director's particulars changed;director resigned (2 pages) |
28 March 1996 | Director's particulars changed;director resigned (2 pages) |
10 October 1995 | Full accounts made up to 31 March 1995 (13 pages) |
10 October 1995 | Full accounts made up to 31 March 1995 (13 pages) |
20 April 1995 | Registered office changed on 20/04/95 from: 55 colebrook row islington london N1 8AF (1 page) |
20 April 1995 | Registered office changed on 20/04/95 from: 55 colebrook row, islington, london, N1 8AF (1 page) |
28 March 1995 | Director resigned;new director appointed (2 pages) |
28 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
28 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
28 March 1995 | Director resigned;new director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
26 March 1992 | Incorporation (24 pages) |
26 March 1992 | Incorporation (24 pages) |