Company NameSiobhan Davies Dance Company
Company StatusActive
Company Number02701923
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date30 March 1992(32 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts
SIC 9231Artistic & literary creation
SIC 90030Artistic creation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NamePeter Barker
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1997(5 years, 8 months after company formation)
Appointment Duration26 years, 5 months
RoleDirector Of Business Development
Country of ResidenceUnited Kingdom
Correspondence Address67 Manor Road
Enfield
Middlesex
EN2 0AN
Secretary NameMrs Damaris McDonald
StatusCurrent
Appointed08 May 2019(27 years, 1 month after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Correspondence AddressSiobhan Davies Studios 85 St. Georges Road
London
SE1 6ER
Director NameMs Emily King
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2019(27 years, 7 months after company formation)
Appointment Duration4 years, 5 months
RoleFreelancer
Country of ResidenceEngland
Correspondence AddressSiobhan Davies Studios 85 St George's Road
London
SE1 6ER
Director NameDr Martin Hargreaves
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2020(28 years, 1 month after company formation)
Appointment Duration3 years, 11 months
RoleAcademic & Performer
Country of ResidenceEngland
Correspondence AddressSiobhan Davies Studios 85 St George's Road
London
SE1 6ER
Director NameMs Subathra Subramaniam
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2021(28 years, 10 months after company formation)
Appointment Duration3 years, 2 months
RoleArtistic Director
Country of ResidenceUnited Kingdom
Correspondence AddressSiobhan Davies Studios 85 St George's Road
London
SE1 6ER
Director NameMs Doushka Krishnadasan
Date of BirthNovember 1965 (Born 58 years ago)
NationalityGerman
StatusCurrent
Appointed02 February 2022(29 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleBarrister
Country of ResidenceEngland
Correspondence AddressSiobhan Davies Studios 85 St George's Road
London
SE1 6ER
Director NameMs Vanessa Maria Mirza
Date of BirthJuly 1984 (Born 39 years ago)
NationalityIndian
StatusCurrent
Appointed26 July 2023(31 years, 4 months after company formation)
Appointment Duration9 months
RoleChoreographer
Country of ResidenceEngland
Correspondence AddressSiobhan Davies Studios 85 St George's Road
London
SE1 6ER
Secretary NameToby Beazley
StatusCurrent
Appointed04 March 2024(31 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Correspondence AddressSiobhan Davies Studios 85 St George's Road
London
SE1 6ER
Director NameLuke Pell
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2024(31 years, 11 months after company formation)
Appointment Duration1 month, 1 week
RoleArtist
Country of ResidenceScotland
Correspondence Address25 Albert Drive Albert Drive
Glasgow
G41 2PE
Scotland
Director NameHenry Robert Thomas Adeane
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(same day as company formation)
RoleBusiness Manager
Correspondence Address44 Sterndale Road
London
W14 0HU
Director NameMiss Katharine Ann Herbert
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(same day as company formation)
RoleOpera Administrator
Country of ResidenceEngland
Correspondence Address51 Wandle Bank
London
SW19 1DW
Director NameJane Kingsley
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(same day as company formation)
RoleExecutive Recruiter
Correspondence Address13 Prince Edward Mansions
Moscow Road
London
W2 4EN
Secretary NameFiona Mary Dick
NationalityBritish
StatusResigned
Appointed30 March 1992(same day as company formation)
RoleCompany Director
Correspondence Address32 Birnam Road
London
N4 3LQ
Director NameMrs Marie McCluskey
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1994(2 years, 3 months after company formation)
Appointment Duration24 years, 4 months (resigned 07 November 2018)
RoleDance Director
Country of ResidenceEngland
Correspondence Address5 St Andrews Green
Covingham
Swindon
SN3 5ER
Director NameThe Honourable Lady Laura Phillips
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1994(2 years, 3 months after company formation)
Appointment Duration12 years, 2 months (resigned 06 September 2006)
RoleCompany Director
Correspondence Address11 Avalon Road
London
SW6 2EX
Director NameMr John Hugo Stewart
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1996(3 years, 10 months after company formation)
Appointment Duration10 years, 10 months (resigned 28 November 2006)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressBotleys Farm
Downton
Salisbury
Wiltshire
SP5 3NW
Secretary NameSian Alexandra Alexander
NationalityBritish
StatusResigned
Appointed04 February 1996(3 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 26 June 2000)
RoleCompany Director
Correspondence Address118 Southfield Road
London
W4 1AY
Director NameJulian Forrester
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(5 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 29 September 2005)
RoleArts Consultant
Correspondence Address48 West Street
Oxford
Oxfordshire
OX2 0BH
Secretary NameAndrew John Broadley
NationalityBritish
StatusResigned
Appointed26 June 2000(8 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 18 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address189 Bellenden Road
London
SE15 4DG
Director NameFrances Anne Mossman
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2001(8 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 29 September 2005)
RoleCompany Director
Correspondence Address16 Arthur Court
Queensway
London
W2 5HW
Director NameMr Paul Dring Morrell
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2002(10 years, 8 months after company formation)
Appointment Duration15 years (resigned 30 November 2017)
RoleChartered Quantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address4 Caithness Road
London
W14 0JB
Director NameVictoria Marion Miro
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2006(14 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 April 2013)
RoleGallerist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 415 Union Wharf
23-25 Wenlock Road Hackney
London
N1 7SZ
Director NameCassandra Maria Carias
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2006(14 years, 2 months after company formation)
Appointment Duration9 years, 5 months (resigned 28 October 2015)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address32 Pitshanger Lane
London
W5 1QY
Secretary NameMr Franck Bordese
NationalityFrench
StatusResigned
Appointed18 March 2008(15 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 12 September 2013)
RoleArts Manager
Correspondence Address44 Allison Road
London
N8 0AT
Director NameMiss Nicola Collette Molloy
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2009(16 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 May 2011)
RoleArts Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSempera Wood Road
Hindhead
Surrey
GU26 6PX
Director NameMs Alison Meyric-Hughes
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2009(17 years, 7 months after company formation)
Appointment Duration11 years, 6 months (resigned 19 May 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address13 Ashchurch Grove
London
W12 9BT
Director NameMs Hilary Carty
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2011(19 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 28 April 2016)
RoleConsultancy And Coaching
Country of ResidenceEngland
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameDr Stephanie Rosenthal
Date of BirthNovember 1971 (Born 52 years ago)
NationalityGerman
StatusResigned
Appointed23 July 2014(22 years, 4 months after company formation)
Appointment Duration1 year (resigned 23 July 2015)
RoleCurator
Country of ResidenceEngland
Correspondence AddressLion House
Red Lion Street
London
WC1R 4GB
Director NameMs Kate McCullagh
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2015(23 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 07 November 2018)
RoleLawyer
Country of ResidenceEngland
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Secretary NameMs Erin Jean Gavaghan
StatusResigned
Appointed28 October 2015(23 years, 7 months after company formation)
Appointment Duration3 years (resigned 07 November 2018)
RoleCompany Director
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameMs Sarah Wigglesworth
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2016(24 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 04 March 2024)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressSiobhan Davies Studios 85 St George's Road
London
SE1 6ER
Director NameMs Emma Ace Gladstone
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2017(25 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 20 July 2022)
RoleArtistic Director
Country of ResidenceUnited Kingdom
Correspondence AddressSiobhan Davies Studios 85 St. Georges Road
London
SE1 6ER
Director NameMr Nicolas Smirnoff
Date of BirthOctober 1983 (Born 40 years ago)
NationalityFrench
StatusResigned
Appointed07 November 2018(26 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 July 2021)
RoleHead Of Pr, Marketing & Events
Country of ResidenceEngland
Correspondence AddressSiobhan Davies Dance 85 St. Georges Road
London
SE1 6ER
Director NameMs Octavia Elizabeth Aphaea Reeve
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2018(26 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 20 July 2022)
RoleHead Of Content Strategy
Country of ResidenceEngland
Correspondence AddressSiobhan Davies Dance 85 St. Georges Road
London
SE1 6ER
Director NameMs Amy Beatrice Bell
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2019(27 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 04 March 2024)
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence AddressSiobhan Davies Dance Studio 85 St. Georges Road
London
SE1 6ER
Director NameMs Cherilyn Albert
Date of BirthFebruary 1996 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2021(28 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 March 2024)
RoleDance Artist, Teacher & Choreographer
Country of ResidenceEngland
Correspondence AddressSiobhan Davies Studios 85 St George's Road
London
SE1 6ER

Contact

Websitewww.siobhandavies.com

Location

Registered AddressSiobhan Davies Studios
85 St George's Road
London
SE1 6ER
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£937,062
Net Worth£295,840
Cash£330,843
Current Liabilities£165,647

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return3 March 2024 (1 month, 3 weeks ago)
Next Return Due17 March 2025 (10 months, 3 weeks from now)

Charges

25 November 2015Delivered on: 7 December 2015
Persons entitled: The Arts Council of England

Classification: A registered charge
Particulars: Charlotte sharman annexe, west square, london SE11 (title number TGL247057) as set out in the lease dated 7 june 2004, as assigned to the siobhan davies dance company on 25 november 2015.
Outstanding
25 November 2015Delivered on: 7 December 2015
Persons entitled: The Mayor and Burgesses of the London Borough of Southwark

Classification: A registered charge
Particulars: Charlotte sharman annexe, west square, london SE11. Title number TGL247057.
Outstanding

Filing History

31 July 2023Appointment of Ms Vanessa Maria Mirza as a director on 26 July 2023 (2 pages)
7 March 2023Confirmation statement made on 3 March 2023 with updates (3 pages)
21 December 2022Accounts for a small company made up to 31 March 2022 (34 pages)
10 October 2022Registered office address changed from Siobhan Davies Studios Siobhan Davies Studios 85 st George's Road London London SE1 6ER United Kingdom to Siobhan Davies Studios 85 st George's Road London SE1 6ER on 10 October 2022 (1 page)
2 August 2022Notification of a person with significant control statement (2 pages)
26 July 2022Termination of appointment of Emma Ace Gladstone as a director on 20 July 2022 (1 page)
26 July 2022Termination of appointment of Octavia Elizabeth Aphaea Reeve as a director on 20 July 2022 (1 page)
26 July 2022Cessation of Emma Ace Gladstone as a person with significant control on 20 July 2022 (1 page)
3 March 2022Registered office address changed from 71 Queen Victoria Street London EC4V 4BE England to Siobhan Davies Studios Siobhan Davies Studios 85 st George's Road London London SE1 6ER on 3 March 2022 (1 page)
3 March 2022Confirmation statement made on 3 March 2022 with no updates (3 pages)
8 February 2022Director's details changed for Ms Amy Beatrice Bell on 2 February 2022 (2 pages)
3 February 2022Director's details changed for Ms Emily King on 2 February 2022 (2 pages)
3 February 2022Appointment of Ms Doushka Krishnadasan as a director on 2 February 2022 (2 pages)
29 November 2021Accounts for a small company made up to 31 March 2021 (32 pages)
26 July 2021Director's details changed for Ms Emma Ace Gladstone on 21 July 2021 (2 pages)
25 July 2021Termination of appointment of Nicolas Smirnoff as a director on 21 July 2021 (1 page)
26 May 2021Termination of appointment of Alison Meyric-Hughes as a director on 19 May 2021 (1 page)
16 March 2021Confirmation statement made on 3 March 2021 with no updates (3 pages)
9 February 2021Appointment of Ms Subathra Subramaniam as a director on 3 February 2021 (2 pages)
8 February 2021Appointment of Ms Cherilyn Albert as a director on 3 February 2021 (2 pages)
30 December 2020Accounts for a small company made up to 31 March 2020 (31 pages)
21 May 2020Appointment of Dr Martin Hargreaves as a director on 13 May 2020 (2 pages)
5 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
4 December 2019Accounts for a small company made up to 31 March 2019 (26 pages)
7 November 2019Appointment of Ms Emily King as a director on 6 November 2019 (2 pages)
15 May 2019Appointment of Mrs Damaris Mcdonald as a secretary on 8 May 2019 (2 pages)
9 May 2019Appointment of Ms Amy Beatrice Bell as a director on 8 May 2019 (2 pages)
5 March 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
22 November 2018Accounts for a small company made up to 31 March 2018 (37 pages)
21 November 2018Appointment of Mr Nicolas Smirnoff as a director on 7 November 2018 (2 pages)
20 November 2018Appointment of Ms Octavia Elizabeth Aphaea Reeve as a director on 7 November 2018 (2 pages)
13 November 2018Termination of appointment of Erin Jean Gavaghan as a secretary on 7 November 2018 (1 page)
13 November 2018Termination of appointment of Kate Mccullagh as a director on 7 November 2018 (1 page)
13 November 2018Termination of appointment of Marie Mccluskey as a director on 7 November 2018 (1 page)
12 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
10 January 2018Appointment of Ms Emma Ace Gladstone as a director on 30 November 2017 (2 pages)
10 January 2018Notification of Emma Ace Gladstone as a person with significant control on 30 November 2017 (2 pages)
10 January 2018Termination of appointment of Paul Dring Morrell as a director on 30 November 2017 (1 page)
10 January 2018Termination of appointment of Paul Dring Morrell as a director on 30 November 2017 (1 page)
10 January 2018Notification of Emma Ace Gladstone as a person with significant control on 30 November 2017 (2 pages)
10 January 2018Cessation of Paul Dring Morrell as a person with significant control on 30 November 2017 (1 page)
10 January 2018Appointment of Ms Emma Ace Gladstone as a director on 30 November 2017 (2 pages)
10 January 2018Cessation of Paul Dring Morrell as a person with significant control on 30 November 2017 (1 page)
5 January 2018Accounts for a small company made up to 31 March 2017 (28 pages)
5 January 2018Accounts for a small company made up to 31 March 2017 (28 pages)
15 March 2017Confirmation statement made on 3 March 2017 with updates (4 pages)
15 March 2017Appointment of Ms Sarah Wigglesworth as a director on 28 April 2016 (2 pages)
15 March 2017Termination of appointment of Hilary Carty as a director on 28 April 2016 (1 page)
15 March 2017Confirmation statement made on 3 March 2017 with updates (4 pages)
15 March 2017Appointment of Ms Sarah Wigglesworth as a director on 28 April 2016 (2 pages)
15 March 2017Termination of appointment of Hilary Carty as a director on 28 April 2016 (1 page)
30 November 2016Full accounts made up to 31 March 2016 (29 pages)
30 November 2016Full accounts made up to 31 March 2016 (29 pages)
18 March 2016Annual return made up to 3 March 2016 no member list (7 pages)
18 March 2016Appointment of Ms Erin Jean Gavaghan as a secretary on 28 October 2015 (2 pages)
18 March 2016Appointment of Ms Erin Jean Gavaghan as a secretary on 28 October 2015 (2 pages)
18 March 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 18 March 2016 (1 page)
18 March 2016Annual return made up to 3 March 2016 no member list (7 pages)
18 March 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 18 March 2016 (1 page)
16 December 2015Termination of appointment of Cassandra Maria Carias as a director on 28 October 2015 (1 page)
16 December 2015Termination of appointment of Cassandra Maria Carias as a director on 28 October 2015 (1 page)
8 December 2015Full accounts made up to 31 March 2015 (23 pages)
8 December 2015Full accounts made up to 31 March 2015 (23 pages)
7 December 2015Registration of charge 027019230001, created on 25 November 2015 (8 pages)
7 December 2015Registration of charge 027019230002, created on 25 November 2015 (29 pages)
7 December 2015Registration of charge 027019230001, created on 25 November 2015 (8 pages)
7 December 2015Registration of charge 027019230002, created on 25 November 2015 (29 pages)
16 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
16 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
24 July 2015Termination of appointment of Stephanie Rosenthal as a director on 23 July 2015 (1 page)
24 July 2015Appointment of Ms Kate Mccullagh as a director on 23 July 2015 (2 pages)
24 July 2015Termination of appointment of Stephanie Rosenthal as a director on 23 July 2015 (1 page)
24 July 2015Appointment of Ms Kate Mccullagh as a director on 23 July 2015 (2 pages)
10 March 2015Annual return made up to 3 March 2015 no member list (8 pages)
10 March 2015Director's details changed for Ms Hilary Carty on 1 April 2014 (2 pages)
10 March 2015Annual return made up to 3 March 2015 no member list (8 pages)
10 March 2015Director's details changed for Ms Hilary Carty on 1 April 2014 (2 pages)
10 March 2015Annual return made up to 3 March 2015 no member list (8 pages)
10 March 2015Director's details changed for Ms Hilary Carty on 1 April 2014 (2 pages)
9 March 2015Appointment of Dr Stephanie Rosenthal as a director on 23 July 2014 (2 pages)
9 March 2015Director's details changed for Peter Barker on 1 April 2014 (2 pages)
9 March 2015Director's details changed for Peter Barker on 1 April 2014 (2 pages)
9 March 2015Director's details changed for Peter Barker on 1 April 2014 (2 pages)
9 March 2015Appointment of Dr Stephanie Rosenthal as a director on 23 July 2014 (2 pages)
12 November 2014Full accounts made up to 31 March 2014 (24 pages)
12 November 2014Full accounts made up to 31 March 2014 (24 pages)
10 March 2014Annual return made up to 3 March 2014 no member list (7 pages)
10 March 2014Annual return made up to 3 March 2014 no member list (7 pages)
10 March 2014Annual return made up to 3 March 2014 no member list (7 pages)
20 December 2013Termination of appointment of Franck Bordese as a secretary (1 page)
20 December 2013Termination of appointment of Franck Bordese as a secretary (1 page)
20 December 2013Director's details changed for Cassandra Maria Carias on 21 November 2013 (2 pages)
20 December 2013Director's details changed for Cassandra Maria Carias on 21 November 2013 (2 pages)
27 November 2013Full accounts made up to 31 March 2013 (29 pages)
27 November 2013Full accounts made up to 31 March 2013 (29 pages)
2 May 2013Termination of appointment of Victoria Miro as a director (1 page)
2 May 2013Termination of appointment of Victoria Miro as a director (1 page)
4 March 2013Annual return made up to 3 March 2013 no member list (9 pages)
4 March 2013Annual return made up to 3 March 2013 no member list (9 pages)
4 March 2013Annual return made up to 3 March 2013 no member list (9 pages)
9 January 2013Full accounts made up to 31 March 2012 (22 pages)
9 January 2013Full accounts made up to 31 March 2012 (22 pages)
7 March 2012Annual return made up to 3 March 2012 no member list (9 pages)
7 March 2012Annual return made up to 3 March 2012 no member list (9 pages)
7 March 2012Annual return made up to 3 March 2012 no member list (9 pages)
27 January 2012Full accounts made up to 31 March 2011 (23 pages)
27 January 2012Full accounts made up to 31 March 2011 (23 pages)
21 November 2011Termination of appointment of Nicola Molloy as a director (1 page)
21 November 2011Termination of appointment of Nicola Molloy as a director (1 page)
19 October 2011Appointment of Ms Hilary Carty as a director (2 pages)
19 October 2011Appointment of Ms Hilary Carty as a director (2 pages)
8 March 2011Director's details changed for Ms Alison Meyric-Hughes on 7 March 2011 (2 pages)
8 March 2011Director's details changed for Ms Alison Meyric-Hughes on 7 March 2011 (2 pages)
8 March 2011Annual return made up to 3 March 2011 no member list (9 pages)
8 March 2011Annual return made up to 3 March 2011 no member list (9 pages)
8 March 2011Director's details changed for Ms Alison Meyric-Hughes on 7 March 2011 (2 pages)
8 March 2011Annual return made up to 3 March 2011 no member list (9 pages)
13 December 2010Director's details changed for Cassandra Maria Manita on 13 December 2010 (2 pages)
13 December 2010Director's details changed for Cassandra Maria Manita on 13 December 2010 (2 pages)
16 November 2010Full accounts made up to 31 March 2010 (22 pages)
16 November 2010Full accounts made up to 31 March 2010 (22 pages)
10 March 2010Director's details changed for Peter Barker on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Peter Barker on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Cassandra Maria Manita on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Victoria Marion Miro on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Miss Nicky Molloy on 10 March 2010 (2 pages)
10 March 2010Annual return made up to 3 March 2010 no member list (6 pages)
10 March 2010Director's details changed for Mr Paul Dring Morrell on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Cassandra Maria Manita on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Marie Mccluskey on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Miss Nicky Molloy on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Mr Paul Dring Morrell on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Marie Mccluskey on 10 March 2010 (2 pages)
10 March 2010Annual return made up to 3 March 2010 no member list (6 pages)
10 March 2010Director's details changed for Victoria Marion Miro on 10 March 2010 (2 pages)
10 March 2010Annual return made up to 3 March 2010 no member list (6 pages)
4 December 2009Appointment of Ms Alison Meyric-Hughes as a director (2 pages)
4 December 2009Appointment of Ms Alison Meyric-Hughes as a director (2 pages)
26 November 2009Full accounts made up to 31 March 2009 (20 pages)
26 November 2009Full accounts made up to 31 March 2009 (20 pages)
18 March 2009Director's change of particulars / nicky malloy / 18/03/2009 (2 pages)
18 March 2009Director's change of particulars / nicky malloy / 18/03/2009 (2 pages)
5 March 2009Annual return made up to 03/03/09 (3 pages)
5 March 2009Director appointed miss nicky malloy (2 pages)
5 March 2009Annual return made up to 03/03/09 (3 pages)
5 March 2009Director appointed miss nicky malloy (2 pages)
9 January 2009Secretary's change of particulars / franck bordese / 09/01/2009 (2 pages)
9 January 2009Secretary's change of particulars / franck bordese / 09/01/2009 (2 pages)
4 December 2008Full accounts made up to 31 March 2008 (21 pages)
4 December 2008Full accounts made up to 31 March 2008 (21 pages)
20 March 2008Secretary appointed franck bordese (2 pages)
20 March 2008Secretary appointed franck bordese (2 pages)
20 March 2008Appointment terminated secretary andrew broadley (1 page)
20 March 2008Appointment terminated secretary andrew broadley (1 page)
3 March 2008Annual return made up to 03/03/08 (3 pages)
3 March 2008Annual return made up to 03/03/08 (3 pages)
19 December 2007Full accounts made up to 31 March 2007 (20 pages)
19 December 2007Full accounts made up to 31 March 2007 (20 pages)
6 March 2007Director resigned (1 page)
6 March 2007Annual return made up to 03/03/07 (2 pages)
6 March 2007Director resigned (1 page)
6 March 2007Annual return made up to 03/03/07 (2 pages)
8 January 2007Full accounts made up to 31 March 2006 (19 pages)
8 January 2007Full accounts made up to 31 March 2006 (19 pages)
18 September 2006Director resigned (1 page)
18 September 2006Director resigned (1 page)
21 August 2006New director appointed (2 pages)
21 August 2006New director appointed (2 pages)
7 August 2006New director appointed (2 pages)
7 August 2006New director appointed (2 pages)
10 March 2006Annual return made up to 03/03/06 (2 pages)
10 March 2006Annual return made up to 03/03/06 (2 pages)
4 January 2006Full accounts made up to 31 March 2005 (17 pages)
4 January 2006Full accounts made up to 31 March 2005 (17 pages)
30 September 2005Director resigned (1 page)
30 September 2005Director resigned (1 page)
30 September 2005Director resigned (1 page)
30 September 2005Director resigned (1 page)
5 April 2005Annual return made up to 30/03/05 (2 pages)
5 April 2005Annual return made up to 30/03/05 (2 pages)
1 February 2005Full accounts made up to 31 March 2004 (16 pages)
1 February 2005Full accounts made up to 31 March 2004 (16 pages)
3 April 2004Director's particulars changed (1 page)
3 April 2004Director's particulars changed (1 page)
3 April 2004Annual return made up to 30/03/04 (7 pages)
3 April 2004Director's particulars changed (1 page)
3 April 2004Annual return made up to 30/03/04 (7 pages)
3 April 2004Director's particulars changed (1 page)
10 December 2003Full accounts made up to 31 March 2003 (16 pages)
10 December 2003Full accounts made up to 31 March 2003 (16 pages)
24 March 2003Annual return made up to 30/03/03 (7 pages)
24 March 2003Annual return made up to 30/03/03 (7 pages)
12 December 2002Full accounts made up to 31 March 2002 (15 pages)
12 December 2002Full accounts made up to 31 March 2002 (15 pages)
11 December 2002New director appointed (2 pages)
11 December 2002New director appointed (2 pages)
14 June 2002Annual return made up to 09/03/02 (6 pages)
14 June 2002Annual return made up to 09/03/02 (6 pages)
1 June 2002Director's particulars changed (1 page)
1 June 2002Director's particulars changed (1 page)
1 June 2002Director's particulars changed (1 page)
1 June 2002Director's particulars changed (1 page)
28 January 2002Registered office changed on 28/01/02 from: 7A southwood hall muswell hill road highgate london N6 5UF (1 page)
28 January 2002Registered office changed on 28/01/02 from: 7A southwood hall muswell hill road highgate london N6 5UF (1 page)
11 January 2002Full accounts made up to 31 March 2001 (15 pages)
11 January 2002Full accounts made up to 31 March 2001 (15 pages)
3 April 2001New director appointed (2 pages)
3 April 2001New director appointed (2 pages)
30 March 2001Annual return made up to 30/03/01 (4 pages)
30 March 2001Annual return made up to 30/03/01 (4 pages)
29 January 2001Director resigned (1 page)
29 January 2001Director resigned (1 page)
16 January 2001Full accounts made up to 31 March 2000 (15 pages)
16 January 2001Full accounts made up to 31 March 2000 (15 pages)
7 July 2000New secretary appointed (2 pages)
7 July 2000Secretary resigned (1 page)
7 July 2000Secretary resigned (1 page)
7 July 2000New secretary appointed (2 pages)
3 April 2000Annual return made up to 30/03/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
3 April 2000Annual return made up to 30/03/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
3 February 2000Full accounts made up to 31 March 1999 (15 pages)
3 February 2000Full accounts made up to 31 March 1999 (15 pages)
9 April 1999Annual return made up to 30/03/99 (8 pages)
9 April 1999Annual return made up to 30/03/99 (8 pages)
18 January 1999Full accounts made up to 31 March 1998 (15 pages)
18 January 1999Full accounts made up to 31 March 1998 (15 pages)
21 April 1998Annual return made up to 30/03/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 April 1998Annual return made up to 30/03/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 April 1998New director appointed (2 pages)
21 April 1998New director appointed (2 pages)
21 April 1998New director appointed (2 pages)
21 April 1998New director appointed (2 pages)
31 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
31 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
12 August 1997Secretary's particulars changed (1 page)
12 August 1997Secretary's particulars changed (1 page)
24 April 1997Annual return made up to 30/03/97 (4 pages)
24 April 1997Annual return made up to 30/03/97 (4 pages)
20 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
20 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
14 April 1996Annual return made up to 30/03/96
  • 363(288) ‐ Director resigned
(6 pages)
14 April 1996Annual return made up to 30/03/96
  • 363(288) ‐ Director resigned
(6 pages)
3 April 1996Secretary resigned (2 pages)
3 April 1996Secretary resigned (2 pages)
18 February 1996New secretary appointed (2 pages)
18 February 1996New director appointed (2 pages)
18 February 1996New director appointed (2 pages)
18 February 1996New secretary appointed (2 pages)
28 March 1995Annual return made up to 30/03/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 March 1995Annual return made up to 30/03/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
30 March 1992Incorporation (25 pages)
30 March 1992Incorporation (25 pages)