London
SE18 6FH
Director Name | Mrs Dawn Brown |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2018(25 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | First Floor, Equitable House 7, General Gordon Squ London SE18 6FH |
Director Name | Mr Simon Nigel Hall |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2019(26 years, 10 months after company formation) |
Appointment Duration | 5 years |
Role | Accountant |
Country of Residence | England |
Correspondence Address | First Floor, Equitable House 7, General Gordon Squ London SE18 6FH |
Director Name | Mr Raymond Colin Seabrook |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2019(26 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | First Floor, Equitable House 7, General Gordon Squ London SE18 6FH |
Director Name | Mr John Trevor Ley |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2019(26 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Unemployed |
Country of Residence | England |
Correspondence Address | First Floor, Equitable House 7, General Gordon Squ London SE18 6FH |
Director Name | Miss Barbara Pamela Gray |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2020(28 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | First Floor, Equitable House 7, General Gordon Squ London SE18 6FH |
Director Name | Miss Joanna Webley-Brown |
---|---|
Date of Birth | May 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2023(31 years after company formation) |
Appointment Duration | 10 months, 2 weeks |
Role | Diversity, Equity, And Inclusion Consultant |
Country of Residence | England |
Correspondence Address | First Floor, Equitable House 7, General Gordon Squ London SE18 6FH |
Director Name | Ms Debbie Solomon |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2023(31 years after company formation) |
Appointment Duration | 10 months, 2 weeks |
Role | Deputy Executive Director |
Country of Residence | England |
Correspondence Address | First Floor, Equitable House 7, General Gordon Squ London SE18 6FH |
Director Name | Ms Louise Alger |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1992(same day as company formation) |
Role | Printer |
Correspondence Address | 25 Fen Grove Sidcup Kent DA15 8QG |
Secretary Name | Mr Keith James Trotman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 71 Aragon Tower London SE8 3AJ |
Secretary Name | Richard Mark Sumner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1993(1 year, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 09 September 1994) |
Role | Student |
Correspondence Address | 30 Felton House Ryon Close Kidbrooke London SE3 9YN |
Secretary Name | Julian Vincent Hows |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1994(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 July 1996) |
Role | Company Director |
Correspondence Address | 64 Shakespeare Road London SE24 0JZ |
Director Name | Katherine Anne Sarah Baker |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1995(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 February 1998) |
Role | Project Manager |
Correspondence Address | 136 Church Walk London N16 8QQ |
Director Name | Nicola Alderson |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 December 1995(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 February 1997) |
Role | Administrator |
Correspondence Address | Basement Flat 104 Erlanger Road London SE14 5TH |
Director Name | Anthony Richard Clarke |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 December 1995(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 February 1998) |
Role | Fundraiser |
Correspondence Address | 22 St Johns Vale St Johns Deptford SE8 4EN |
Director Name | Frances Bird |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 27 February 1997(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 April 2000) |
Role | Project Manager |
Correspondence Address | 46 Veda Road Ladywell London SE13 7JF |
Director Name | Julian Roy Beardmore |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1997(4 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 26 February 1998) |
Role | Charity Fundraiser |
Correspondence Address | 72 Gransden House Bowditch London SE8 3QL |
Director Name | Nic Alderson |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1997(4 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 26 February 1998) |
Role | Administrator |
Correspondence Address | 30a Henslowe Road East Dulwich London SE22 0AP |
Secretary Name | Patricia Ann Gonsalves |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1997(4 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 26 February 1998) |
Role | Company Director |
Correspondence Address | 73 Priolo Road Charlton London SE7 7PX |
Secretary Name | Patricia Ann Gonsalves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1997(4 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 26 February 1998) |
Role | Company Director |
Correspondence Address | 73 Priolo Road Charlton London SE7 7PX |
Director Name | Clive Thomas Boyd |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1998(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 June 2000) |
Role | Company Director |
Correspondence Address | 131b Wembley Park Drive Wembley Middlesex HA9 8HQ |
Secretary Name | Mr Jim Glennon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1998(5 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 15 March 1999) |
Role | Welfare Manager |
Country of Residence | United Kingdom |
Correspondence Address | 356 Coldharbour Lane Brixton London SW9 8PL |
Director Name | Andrew John Broadley |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1998(6 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 November 1999) |
Role | Freelance Arts Consultant |
Correspondence Address | 26 Combedale Road London SE10 0LG |
Secretary Name | Clive Boyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1999(6 years, 10 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 04 November 1999) |
Role | Residential Manager |
Correspondence Address | 3 Whitecastle Mansions Wakemans Hill Avenue London NW9 0UX |
Director Name | Karen Michelle Angus |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1999(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 February 2003) |
Role | Careworker |
Correspondence Address | 8a Norfolk Place Paddington London W2 1QL |
Director Name | Victor Abah |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1999(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 September 2001) |
Role | Student |
Correspondence Address | 50 Mellison Road Tooting London SW17 9AY |
Director Name | Andrew Beckingham |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2001(8 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 21 January 2002) |
Role | Public Health Specialist |
Country of Residence | United Kingdom |
Correspondence Address | 21 Bishops Drive Lewes East Sussex BN7 1HA |
Director Name | Mr Simon Brammer |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2002(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 July 2004) |
Role | NHS Manager |
Country of Residence | United Kingdom |
Correspondence Address | 90a The Woodlands London SE13 6TX |
Secretary Name | Karen Michelle Angus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2002(9 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 19 February 2003) |
Role | Care Worker |
Correspondence Address | 8a Norfolk Place Paddington London W2 1QL |
Secretary Name | Gary Punt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2002(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 January 2005) |
Role | Retail |
Correspondence Address | 148 Park Road London W4 3HP |
Secretary Name | Gary Punt |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2006(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 September 2007) |
Role | Manager |
Correspondence Address | 148 Park Road London W4 3HP |
Secretary Name | Gavin Nicholas Hose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 2007(15 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 08 January 2008) |
Role | Concept Developer |
Correspondence Address | 26 Webb Road London SE3 7PL |
Director Name | Miss Margaret Jean Allen |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2010(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 May 2011) |
Role | Fundraiser |
Country of Residence | United Kingdom |
Correspondence Address | Norman House 110 - 114 Norman Road London SE10 9QJ |
Director Name | Mr David John Burgess |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2011(19 years after company formation) |
Appointment Duration | 11 years, 11 months (resigned 17 May 2023) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | First Floor, Equitable House 7, General Gordon Squ London SE18 6FH |
Director Name | Dr Kristen Cardinal |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2013(20 years, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 31 July 2013) |
Role | Medical Director |
Country of Residence | England |
Correspondence Address | N105 Westminster Business Square 1-45 Durham Street London SE11 5JH |
Director Name | Gwen Bryan |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2016(23 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 17 May 2023) |
Role | Trustee |
Country of Residence | England |
Correspondence Address | First Floor, Equitable House 7, General Gordon Squ London SE18 6FH |
Director Name | Mr Barry Blakelock |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2022(29 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 17 May 2023) |
Role | Headteacher |
Country of Residence | England |
Correspondence Address | First Floor, Equitable House 7, General Gordon Squ London SE18 6FH |
Website | metrocentreonline.org |
---|---|
Telephone | 020 83055000 |
Telephone region | London |
Registered Address | First Floor, Equitable House 7, General Gordon Square London SE18 6FH |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Woolwich Riverside |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £2,519,496 |
Net Worth | £473,291 |
Cash | £526,392 |
Current Liabilities | £448,075 |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 day from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (2 months, 3 weeks from now) |
28 February 2022 | Delivered on: 2 March 2022 Persons entitled: The Charity Bank Limited Classification: A registered charge Outstanding |
---|---|
28 February 2022 | Delivered on: 28 February 2022 Persons entitled: The Charity Bank Limited Classification: A registered charge Particulars: Freehold property known as 78 fitzalan street, london, SE11 6QU comprised in title number SGL430115. Outstanding |
27 June 2023 | Confirmation statement made on 7 June 2023 with no updates (3 pages) |
---|---|
25 May 2023 | Appointment of Miss Joanna Webley-Brown as a director on 17 May 2023 (2 pages) |
24 May 2023 | Termination of appointment of Gwen Bryan as a director on 17 May 2023 (1 page) |
24 May 2023 | Termination of appointment of Barry Blakelock as a director on 17 May 2023 (1 page) |
24 May 2023 | Termination of appointment of David John Burgess as a director on 17 May 2023 (1 page) |
24 May 2023 | Termination of appointment of Simon Nigel Hall as a director on 17 May 2023 (1 page) |
24 May 2023 | Termination of appointment of Raymond Colin Seabrook as a director on 17 May 2023 (1 page) |
23 May 2023 | Appointment of Ms Debbie Solomon as a director on 17 May 2023 (2 pages) |
24 March 2023 | Termination of appointment of Barbara Pamela Gray as a director on 22 March 2023 (1 page) |
9 January 2023 | Total exemption full accounts made up to 31 March 2022 (21 pages) |
4 August 2022 | Termination of appointment of Alison White as a director on 27 July 2022 (1 page) |
7 June 2022 | Confirmation statement made on 7 June 2022 with no updates (3 pages) |
3 May 2022 | Appointment of Mr Barry Blakelock as a director on 27 April 2022 (2 pages) |
2 March 2022 | Registration of charge 027161010002, created on 28 February 2022 (15 pages) |
28 February 2022 | Registration of charge 027161010001, created on 28 February 2022 (20 pages) |
17 January 2022 | Total exemption full accounts made up to 31 March 2021 (28 pages) |
29 June 2021 | Confirmation statement made on 9 June 2021 with no updates (3 pages) |
22 February 2021 | Total exemption full accounts made up to 31 March 2020 (25 pages) |
25 November 2020 | Appointment of Miss Barbara Pamela Gray as a director on 25 November 2020 (2 pages) |
25 November 2020 | Termination of appointment of Shaun Waller as a director on 25 November 2020 (1 page) |
24 September 2020 | Termination of appointment of Jonathan Peter Mcclelland as a director on 24 September 2020 (1 page) |
25 June 2020 | Confirmation statement made on 9 June 2020 with no updates (3 pages) |
31 December 2019 | Full accounts made up to 31 March 2019 (19 pages) |
23 September 2019 | Director's details changed for Mr David John Burgess on 23 September 2019 (2 pages) |
15 July 2019 | Confirmation statement made on 9 June 2019 with no updates (3 pages) |
30 April 2019 | Termination of appointment of Adam Mark Reeves as a director on 24 April 2019 (1 page) |
30 April 2019 | Termination of appointment of Caroline Pillay as a director on 24 April 2019 (1 page) |
30 April 2019 | Appointment of Mr Raymond Colin Seabrook as a director on 24 April 2019 (2 pages) |
30 April 2019 | Termination of appointment of Richard Walton as a director on 24 April 2019 (1 page) |
30 April 2019 | Appointment of Mr John Trevor Ley as a director on 24 April 2019 (2 pages) |
10 April 2019 | Appointment of Mr Simon Nigel Hall as a director on 28 March 2019 (2 pages) |
28 December 2018 | Full accounts made up to 31 March 2018 (22 pages) |
22 November 2018 | Appointment of Mr Jonathan Peter Mcclelland as a director on 15 November 2018 (2 pages) |
22 November 2018 | Director's details changed for Mr Richard Walton on 15 November 2018 (2 pages) |
22 November 2018 | Director's details changed for Mr David John Burgess on 15 November 2018 (2 pages) |
18 July 2018 | Register inspection address has been changed from N206 Westminster Business Square Durham Street London SE11 5JH England to First Floor, Equitable House 7 General Gordon Square London SE18 6FH (1 page) |
18 July 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
24 January 2018 | Termination of appointment of Dan Mcdonald as a director on 24 January 2018 (1 page) |
24 January 2018 | Registered office address changed from 141 Greenwich High Road London SE10 8JA to First Floor, Equitable House 7, General Gordon Square London SE18 6FH on 24 January 2018 (1 page) |
24 January 2018 | Appointment of Ms Dawn Brown as a director on 11 January 2018 (2 pages) |
24 January 2018 | Appointment of Ms Alison White as a director on 11 January 2018 (2 pages) |
5 January 2018 | Full accounts made up to 31 March 2017 (22 pages) |
24 November 2017 | Notification of a person with significant control statement (2 pages) |
24 November 2017 | Notification of a person with significant control statement (2 pages) |
17 July 2017 | Confirmation statement made on 9 June 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 9 June 2017 with no updates (3 pages) |
17 July 2017 | Termination of appointment of Ena Margaret Fry as a director on 4 May 2017 (1 page) |
17 July 2017 | Termination of appointment of Ena Margaret Fry as a director on 4 May 2017 (1 page) |
19 December 2016 | Total exemption full accounts made up to 31 March 2016 (20 pages) |
19 December 2016 | Total exemption full accounts made up to 31 March 2016 (20 pages) |
8 August 2016 | Annual return made up to 9 June 2016 no member list (6 pages) |
8 August 2016 | Appointment of Caroline Pillay as a director on 1 May 2016 (2 pages) |
8 August 2016 | Appointment of Gwen Bryan as a director on 1 May 2016 (2 pages) |
8 August 2016 | Appointment of Gwen Bryan as a director on 1 May 2016 (2 pages) |
8 August 2016 | Annual return made up to 9 June 2016 no member list (6 pages) |
8 August 2016 | Appointment of Caroline Pillay as a director on 1 May 2016 (2 pages) |
5 August 2016 | Appointment of Adam Reeves as a director on 10 January 2016 (2 pages) |
5 August 2016 | Appointment of Ena Margaret Fry as a director on 1 May 2016 (2 pages) |
5 August 2016 | Termination of appointment of Tim Franks as a director on 10 December 2015 (1 page) |
5 August 2016 | Termination of appointment of Tim Franks as a director on 10 December 2015 (1 page) |
5 August 2016 | Appointment of Adam Reeves as a director on 10 January 2016 (2 pages) |
5 August 2016 | Appointment of Ena Margaret Fry as a director on 1 May 2016 (2 pages) |
20 January 2016 | Total exemption full accounts made up to 31 March 2015 (22 pages) |
20 January 2016 | Total exemption full accounts made up to 31 March 2015 (22 pages) |
8 July 2015 | Annual return made up to 9 June 2015 no member list (6 pages) |
8 July 2015 | Termination of appointment of Bryony Long as a director on 23 April 2015 (1 page) |
8 July 2015 | Termination of appointment of Bryony Long as a director on 23 April 2015 (1 page) |
8 July 2015 | Annual return made up to 9 June 2015 no member list (6 pages) |
8 July 2015 | Appointment of Mr Shaun Waller as a director on 23 April 2015 (2 pages) |
8 July 2015 | Termination of appointment of Bryony Long as a director on 23 April 2015 (1 page) |
8 July 2015 | Annual return made up to 9 June 2015 no member list (6 pages) |
8 July 2015 | Termination of appointment of Bryony Long as a director on 23 April 2015 (1 page) |
8 July 2015 | Appointment of Mr Shaun Waller as a director on 23 April 2015 (2 pages) |
8 January 2015 | Total exemption full accounts made up to 31 March 2014 (22 pages) |
8 January 2015 | Total exemption full accounts made up to 31 March 2014 (22 pages) |
4 July 2014 | Termination of appointment of Shannon West as a director (1 page) |
4 July 2014 | Termination of appointment of Shannon West as a director (1 page) |
26 June 2014 | Annual return made up to 9 June 2014 no member list (7 pages) |
26 June 2014 | Annual return made up to 9 June 2014 no member list (7 pages) |
26 June 2014 | Register(s) moved to registered inspection location (1 page) |
26 June 2014 | Annual return made up to 9 June 2014 no member list (7 pages) |
26 June 2014 | Register(s) moved to registered inspection location (1 page) |
25 June 2014 | Register inspection address has been changed (1 page) |
25 June 2014 | Register inspection address has been changed (1 page) |
23 June 2014 | Appointment of Mr Dan Mcdonald as a director (2 pages) |
23 June 2014 | Appointment of Mr Dan Mcdonald as a director (2 pages) |
23 June 2014 | Appointment of Ms Bryony Long as a director (2 pages) |
23 June 2014 | Appointment of Ms Bryony Long as a director (2 pages) |
9 June 2014 | Appointment of Mr Tim Franks as a director (2 pages) |
9 June 2014 | Appointment of Mr Richard Walton as a director (2 pages) |
9 June 2014 | Appointment of Mr Richard Walton as a director (2 pages) |
9 June 2014 | Appointment of Mr Tim Franks as a director (2 pages) |
6 June 2014 | Termination of appointment of Kim Miller as a director (1 page) |
6 June 2014 | Termination of appointment of Dale Cooper as a director (1 page) |
6 June 2014 | Termination of appointment of Alice Doyle as a director (1 page) |
6 June 2014 | Termination of appointment of Dale Cooper as a director (1 page) |
6 June 2014 | Termination of appointment of Kim Miller as a director (1 page) |
6 June 2014 | Termination of appointment of Alice Doyle as a director (1 page) |
23 December 2013 | Total exemption full accounts made up to 31 March 2013 (22 pages) |
23 December 2013 | Total exemption full accounts made up to 31 March 2013 (22 pages) |
6 August 2013 | Termination of appointment of Kristen Cardinal as a director (1 page) |
6 August 2013 | Termination of appointment of Kristen Cardinal as a director (1 page) |
4 July 2013 | Annual return made up to 9 June 2013 no member list (7 pages) |
4 July 2013 | Annual return made up to 9 June 2013 no member list (7 pages) |
4 July 2013 | Annual return made up to 9 June 2013 no member list (7 pages) |
22 May 2013 | Termination of appointment of Richard French-Lowe as a director (1 page) |
22 May 2013 | Termination of appointment of Richard French-Lowe as a director (1 page) |
21 May 2013 | Termination of appointment of Richard French-Lowe as a director (1 page) |
21 May 2013 | Termination of appointment of Richard French-Lowe as a director (1 page) |
14 May 2013 | Registered office address changed from Norman House 110 - 114 Norman Road London SE10 9QJ on 14 May 2013 (1 page) |
14 May 2013 | Appointment of Ms Alice Doyle as a director (2 pages) |
14 May 2013 | Registered office address changed from Norman House 110 - 114 Norman Road London SE10 9QJ on 14 May 2013 (1 page) |
14 May 2013 | Appointment of Ms Alice Doyle as a director (2 pages) |
14 May 2013 | Appointment of Mr Richard John French-Lowe as a director (2 pages) |
14 May 2013 | Appointment of Dr. Kristen Cardinal as a director (2 pages) |
14 May 2013 | Appointment of Mr Richard John French-Lowe as a director (2 pages) |
14 May 2013 | Termination of appointment of Murat Soncul as a director (1 page) |
14 May 2013 | Termination of appointment of Murat Soncul as a director (1 page) |
14 May 2013 | Termination of appointment of Julian Williams as a director (1 page) |
14 May 2013 | Termination of appointment of Julian Williams as a director (1 page) |
14 May 2013 | Appointment of Dr. Kristen Cardinal as a director (2 pages) |
11 December 2012 | Full accounts made up to 31 March 2012 (20 pages) |
11 December 2012 | Full accounts made up to 31 March 2012 (20 pages) |
3 July 2012 | Appointment of Mr Shannon West as a director (2 pages) |
3 July 2012 | Annual return made up to 9 June 2012 no member list (7 pages) |
3 July 2012 | Annual return made up to 9 June 2012 no member list (7 pages) |
3 July 2012 | Appointment of Mr Shannon West as a director (2 pages) |
3 July 2012 | Annual return made up to 9 June 2012 no member list (7 pages) |
8 December 2011 | Full accounts made up to 31 March 2011 (22 pages) |
8 December 2011 | Full accounts made up to 31 March 2011 (22 pages) |
15 June 2011 | Appointment of Mr David Burgess as a director (2 pages) |
15 June 2011 | Annual return made up to 9 June 2011 no member list (5 pages) |
15 June 2011 | Appointment of Mr David Burgess as a director (2 pages) |
15 June 2011 | Annual return made up to 9 June 2011 no member list (5 pages) |
15 June 2011 | Annual return made up to 9 June 2011 no member list (5 pages) |
14 June 2011 | Termination of appointment of Margaret Allen as a director (1 page) |
14 June 2011 | Termination of appointment of Christopher Whiteley as a director (1 page) |
14 June 2011 | Termination of appointment of Margaret Allen as a director (1 page) |
14 June 2011 | Termination of appointment of Simon Brammer as a director (1 page) |
14 June 2011 | Termination of appointment of Simon Brammer as a director (1 page) |
14 June 2011 | Termination of appointment of Mary Russell as a director (1 page) |
14 June 2011 | Termination of appointment of Mary Russell as a director (1 page) |
14 June 2011 | Termination of appointment of Christopher Whiteley as a director (1 page) |
30 December 2010 | Full accounts made up to 31 March 2010 (22 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (22 pages) |
23 November 2010 | Appointment of Mr Julian Vaughan Williams as a director (2 pages) |
23 November 2010 | Appointment of Mr Julian Vaughan Williams as a director (2 pages) |
20 May 2010 | Annual return made up to 19 May 2010 no member list (5 pages) |
20 May 2010 | Annual return made up to 19 May 2010 no member list (5 pages) |
19 May 2010 | Director's details changed for Ms Kim Miller on 19 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Murat Soncul on 19 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Murat Soncul on 19 May 2010 (2 pages) |
19 May 2010 | Appointment of Ms Mary Louise Russell as a director (2 pages) |
19 May 2010 | Director's details changed for Mr Simon Brammer on 19 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Mr Simon Brammer on 19 May 2010 (2 pages) |
19 May 2010 | Appointment of Ms Mary Louise Russell as a director (2 pages) |
19 May 2010 | Director's details changed for Christopher Whiteley on 19 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Dale Peter Cooper on 19 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Christopher Whiteley on 19 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Ms Kim Miller on 19 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Dale Peter Cooper on 19 May 2010 (2 pages) |
8 March 2010 | Appointment of Miss Margaret Jean Allen as a director (2 pages) |
8 March 2010 | Appointment of Miss Margaret Jean Allen as a director (2 pages) |
31 January 2010 | Full accounts made up to 31 March 2009 (21 pages) |
31 January 2010 | Full accounts made up to 31 March 2009 (21 pages) |
14 October 2009 | Termination of appointment of Andrew Smith as a director (1 page) |
14 October 2009 | Termination of appointment of Andrew Smith as a director (1 page) |
5 October 2009 | Appointment of Ms Kim Miller as a director (2 pages) |
5 October 2009 | Appointment of Ms Kim Miller as a director (2 pages) |
22 September 2009 | Director appointed mr simon brammer (1 page) |
22 September 2009 | Director appointed mr simon brammer (1 page) |
31 July 2009 | Annual return made up to 19/05/09 (3 pages) |
31 July 2009 | Annual return made up to 19/05/09 (3 pages) |
2 February 2009 | Full accounts made up to 31 March 2008 (20 pages) |
2 February 2009 | Full accounts made up to 31 March 2008 (20 pages) |
26 January 2009 | Appointment terminated director alastair harris-cartwright (1 page) |
26 January 2009 | Appointment terminated director james field (1 page) |
26 January 2009 | Appointment terminated director alastair harris-cartwright (1 page) |
26 January 2009 | Appointment terminated director james field (1 page) |
7 August 2008 | Resolutions
|
7 August 2008 | Memorandum and Articles of Association (17 pages) |
7 August 2008 | Memorandum and Articles of Association (7 pages) |
7 August 2008 | Resolutions
|
7 August 2008 | Memorandum and Articles of Association (17 pages) |
7 August 2008 | Memorandum and Articles of Association (7 pages) |
1 August 2008 | Annual return made up to 19/05/08 (3 pages) |
1 August 2008 | Annual return made up to 19/05/08 (3 pages) |
24 July 2008 | Appointment terminated director gary punt (1 page) |
24 July 2008 | Appointment terminated director clifford pereira (1 page) |
24 July 2008 | Appointment terminated director gary punt (1 page) |
24 July 2008 | Appointment terminated director clifford pereira (1 page) |
24 July 2008 | Appointment terminated director gavin hose (1 page) |
24 July 2008 | Appointment terminated director gavin hose (1 page) |
2 July 2008 | Director appointed james william field (2 pages) |
2 July 2008 | Director appointed james william field (2 pages) |
6 May 2008 | Appointment terminate, director adam lott logged form (1 page) |
6 May 2008 | Appointment terminate, director adam lott logged form (1 page) |
2 April 2008 | Director appointed christopher whiteley (2 pages) |
2 April 2008 | Director appointed christopher whiteley (2 pages) |
28 March 2008 | Appointment terminate, director adam lott logged form (1 page) |
28 March 2008 | Appointment terminate, director adam lott logged form (1 page) |
4 February 2008 | Secretary resigned (1 page) |
4 February 2008 | Secretary resigned (1 page) |
24 January 2008 | Full accounts made up to 31 March 2007 (20 pages) |
24 January 2008 | Full accounts made up to 31 March 2007 (20 pages) |
9 January 2008 | Registered office changed on 09/01/08 from: unit 401 49 greenwich high road london SE10 8JL (1 page) |
9 January 2008 | Registered office changed on 09/01/08 from: unit 401 49 greenwich high road london SE10 8JL (1 page) |
23 October 2007 | New director appointed (2 pages) |
23 October 2007 | New director appointed (2 pages) |
17 October 2007 | Director resigned (1 page) |
17 October 2007 | Director resigned (1 page) |
3 October 2007 | New director appointed (2 pages) |
3 October 2007 | New director appointed (2 pages) |
18 September 2007 | New secretary appointed;new director appointed (2 pages) |
18 September 2007 | New director appointed (2 pages) |
18 September 2007 | New director appointed (2 pages) |
18 September 2007 | New director appointed (2 pages) |
18 September 2007 | New director appointed (2 pages) |
18 September 2007 | Director resigned (1 page) |
18 September 2007 | New secretary appointed;new director appointed (2 pages) |
18 September 2007 | New director appointed (2 pages) |
18 September 2007 | Director resigned (1 page) |
18 September 2007 | Secretary resigned (1 page) |
18 September 2007 | Secretary resigned (1 page) |
18 September 2007 | New director appointed (2 pages) |
2 August 2007 | Director resigned (1 page) |
2 August 2007 | Director resigned (1 page) |
2 August 2007 | Director resigned (1 page) |
2 August 2007 | Director resigned (1 page) |
2 August 2007 | Director resigned (1 page) |
2 August 2007 | Director resigned (1 page) |
5 July 2007 | Director resigned (1 page) |
5 July 2007 | Director resigned (1 page) |
22 June 2007 | Annual return made up to 19/05/07 (5 pages) |
22 June 2007 | New director appointed (2 pages) |
22 June 2007 | Annual return made up to 19/05/07 (5 pages) |
22 June 2007 | New director appointed (2 pages) |
16 June 2007 | New director appointed (2 pages) |
16 June 2007 | New director appointed (2 pages) |
31 January 2007 | Full accounts made up to 31 March 2006 (19 pages) |
31 January 2007 | Full accounts made up to 31 March 2006 (19 pages) |
15 January 2007 | Director resigned (1 page) |
15 January 2007 | Director resigned (1 page) |
15 January 2007 | Director resigned (1 page) |
15 January 2007 | Director resigned (1 page) |
15 January 2007 | Director resigned (1 page) |
15 January 2007 | Director resigned (1 page) |
15 December 2006 | Director resigned (1 page) |
15 December 2006 | Director resigned (1 page) |
26 July 2006 | New secretary appointed (2 pages) |
26 July 2006 | Annual return made up to 19/05/06
|
26 July 2006 | New secretary appointed (2 pages) |
26 July 2006 | Annual return made up to 19/05/06
|
9 May 2006 | New director appointed (2 pages) |
9 May 2006 | New director appointed (2 pages) |
25 January 2006 | Full accounts made up to 31 March 2005 (18 pages) |
25 January 2006 | Full accounts made up to 31 March 2005 (18 pages) |
24 January 2006 | Auditor's resignation (1 page) |
24 January 2006 | Auditor's resignation (1 page) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | Director's particulars changed (1 page) |
12 January 2006 | Director's particulars changed (1 page) |
11 January 2006 | New director appointed (2 pages) |
11 January 2006 | New director appointed (2 pages) |
6 January 2006 | New director appointed (2 pages) |
6 January 2006 | New director appointed (2 pages) |
24 June 2005 | New director appointed (2 pages) |
24 June 2005 | New director appointed (2 pages) |
21 June 2005 | Annual return made up to 19/05/05
|
21 June 2005 | Director resigned (2 pages) |
21 June 2005 | Director resigned (2 pages) |
21 June 2005 | Annual return made up to 19/05/05
|
6 January 2005 | Full accounts made up to 31 March 2004 (18 pages) |
6 January 2005 | Full accounts made up to 31 March 2004 (18 pages) |
29 December 2004 | New director appointed (2 pages) |
29 December 2004 | Director resigned (1 page) |
29 December 2004 | New director appointed (2 pages) |
29 December 2004 | Director resigned (1 page) |
25 August 2004 | Director resigned (1 page) |
25 August 2004 | Director resigned (1 page) |
25 August 2004 | Director resigned (1 page) |
25 August 2004 | Director resigned (1 page) |
25 May 2004 | Annual return made up to 19/05/04 (7 pages) |
25 May 2004 | Director's particulars changed (1 page) |
25 May 2004 | Annual return made up to 19/05/04 (7 pages) |
25 May 2004 | Director's particulars changed (1 page) |
26 April 2004 | Director resigned (1 page) |
26 April 2004 | Director resigned (1 page) |
27 November 2003 | Full accounts made up to 31 March 2003 (18 pages) |
27 November 2003 | Full accounts made up to 31 March 2003 (18 pages) |
22 July 2003 | Director resigned (1 page) |
22 July 2003 | Director resigned (1 page) |
13 July 2003 | Secretary resigned;director resigned (1 page) |
13 July 2003 | Annual return made up to 19/05/03
|
13 July 2003 | Annual return made up to 19/05/03
|
13 July 2003 | Secretary resigned;director resigned (1 page) |
25 June 2003 | New director appointed (2 pages) |
25 June 2003 | New secretary appointed (2 pages) |
25 June 2003 | New secretary appointed (2 pages) |
25 June 2003 | New director appointed (2 pages) |
25 June 2003 | New director appointed (2 pages) |
25 June 2003 | New director appointed (2 pages) |
25 June 2003 | New secretary appointed (2 pages) |
25 June 2003 | Annual return made up to 19/05/02
|
25 June 2003 | Annual return made up to 19/05/02
|
25 June 2003 | New director appointed (2 pages) |
25 June 2003 | New director appointed (2 pages) |
25 June 2003 | New secretary appointed (2 pages) |
25 June 2003 | New director appointed (2 pages) |
25 June 2003 | New director appointed (2 pages) |
16 October 2002 | Full accounts made up to 31 March 2002 (18 pages) |
16 October 2002 | Full accounts made up to 31 March 2002 (18 pages) |
29 July 2002 | New director appointed (2 pages) |
29 July 2002 | New director appointed (2 pages) |
29 July 2002 | New director appointed (2 pages) |
29 July 2002 | New director appointed (2 pages) |
6 December 2001 | Full accounts made up to 31 March 2001 (15 pages) |
6 December 2001 | Full accounts made up to 31 March 2001 (15 pages) |
3 October 2001 | Annual return made up to 19/05/01
|
3 October 2001 | Annual return made up to 19/05/01
|
22 August 2001 | New director appointed (2 pages) |
22 August 2001 | New director appointed (2 pages) |
22 August 2001 | New director appointed (2 pages) |
22 August 2001 | New director appointed (2 pages) |
22 August 2001 | New director appointed (2 pages) |
22 August 2001 | New director appointed (2 pages) |
22 August 2001 | New director appointed (2 pages) |
22 August 2001 | New director appointed (2 pages) |
16 August 2001 | New director appointed (2 pages) |
16 August 2001 | New director appointed (2 pages) |
16 August 2001 | New director appointed (2 pages) |
16 August 2001 | New director appointed (2 pages) |
16 August 2001 | New director appointed (2 pages) |
16 August 2001 | New director appointed (2 pages) |
16 January 2001 | Full accounts made up to 31 March 2000 (15 pages) |
16 January 2001 | Full accounts made up to 31 March 2000 (15 pages) |
21 June 2000 | Annual return made up to 19/05/00
|
21 June 2000 | Annual return made up to 19/05/00
|
15 October 1999 | Full accounts made up to 31 March 1999 (14 pages) |
15 October 1999 | Full accounts made up to 31 March 1999 (14 pages) |
25 June 1999 | New director appointed (2 pages) |
25 June 1999 | New director appointed (2 pages) |
8 June 1999 | New director appointed (2 pages) |
8 June 1999 | New director appointed (2 pages) |
6 June 1999 | Annual return made up to 19/05/99
|
6 June 1999 | New director appointed (2 pages) |
6 June 1999 | Director resigned (1 page) |
6 June 1999 | New director appointed (2 pages) |
6 June 1999 | New secretary appointed (2 pages) |
6 June 1999 | New director appointed (2 pages) |
6 June 1999 | New director appointed (2 pages) |
6 June 1999 | Annual return made up to 19/05/99
|
6 June 1999 | New director appointed (2 pages) |
6 June 1999 | New director appointed (2 pages) |
6 June 1999 | New secretary appointed (2 pages) |
6 June 1999 | Director resigned (1 page) |
2 November 1998 | Full accounts made up to 31 March 1998 (14 pages) |
2 November 1998 | Full accounts made up to 31 March 1998 (14 pages) |
5 August 1998 | Memorandum and Articles of Association (21 pages) |
5 August 1998 | Memorandum and Articles of Association (21 pages) |
28 July 1998 | Director resigned (1 page) |
28 July 1998 | Director resigned (1 page) |
22 June 1998 | New director appointed (2 pages) |
22 June 1998 | New director appointed (2 pages) |
5 June 1998 | Annual return made up to 19/05/98
|
5 June 1998 | Annual return made up to 19/05/98
|
5 June 1998 | New director appointed (2 pages) |
5 June 1998 | New director appointed (2 pages) |
4 June 1998 | New director appointed (2 pages) |
4 June 1998 | New secretary appointed (2 pages) |
4 June 1998 | New director appointed (2 pages) |
4 June 1998 | New director appointed (2 pages) |
4 June 1998 | New director appointed (2 pages) |
4 June 1998 | New director appointed (2 pages) |
4 June 1998 | New director appointed (2 pages) |
4 June 1998 | New secretary appointed (2 pages) |
4 June 1998 | Secretary resigned (1 page) |
4 June 1998 | Secretary resigned (1 page) |
29 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
13 October 1997 | New secretary appointed;new director appointed (2 pages) |
13 October 1997 | New secretary appointed;new director appointed (2 pages) |
9 September 1997 | New director appointed (2 pages) |
9 September 1997 | New director appointed (2 pages) |
9 September 1997 | New director appointed (2 pages) |
9 September 1997 | New director appointed (2 pages) |
9 September 1997 | New director appointed (2 pages) |
9 September 1997 | New director appointed (2 pages) |
9 September 1997 | New director appointed (2 pages) |
9 September 1997 | New director appointed (2 pages) |
9 September 1997 | New director appointed (2 pages) |
9 September 1997 | New director appointed (2 pages) |
10 June 1997 | Director resigned (1 page) |
10 June 1997 | Director resigned (1 page) |
10 June 1997 | Secretary resigned;director resigned (1 page) |
10 June 1997 | New director appointed (2 pages) |
10 June 1997 | Annual return made up to 19/05/97
|
10 June 1997 | Secretary resigned;director resigned (1 page) |
10 June 1997 | New director appointed (2 pages) |
10 June 1997 | New director appointed (2 pages) |
10 June 1997 | Director resigned (1 page) |
10 June 1997 | Director resigned (1 page) |
10 June 1997 | Director resigned (1 page) |
10 June 1997 | New director appointed (2 pages) |
10 June 1997 | Annual return made up to 19/05/97
|
10 June 1997 | Director resigned (1 page) |
6 March 1997 | Full accounts made up to 31 March 1996 (12 pages) |
6 March 1997 | Full accounts made up to 31 March 1996 (12 pages) |
10 September 1996 | Secretary resigned (1 page) |
10 September 1996 | Secretary resigned (1 page) |
10 September 1996 | New secretary appointed;new director appointed (2 pages) |
10 September 1996 | New secretary appointed;new director appointed (2 pages) |
3 August 1996 | Director resigned (1 page) |
3 August 1996 | Director resigned (1 page) |
26 May 1996 | New director appointed (1 page) |
26 May 1996 | New director appointed (1 page) |
8 May 1996 | Director resigned (1 page) |
8 May 1996 | New director appointed (2 pages) |
8 May 1996 | New director appointed (2 pages) |
8 May 1996 | Director resigned (1 page) |
8 May 1996 | New director appointed (2 pages) |
8 May 1996 | Director resigned (1 page) |
8 May 1996 | Director resigned (1 page) |
8 May 1996 | Director resigned (1 page) |
8 May 1996 | New director appointed (2 pages) |
8 May 1996 | New director appointed (2 pages) |
8 May 1996 | Director resigned (1 page) |
8 May 1996 | Director resigned (1 page) |
8 May 1996 | New director appointed (2 pages) |
8 May 1996 | New director appointed (2 pages) |
8 May 1996 | New director appointed (2 pages) |
8 May 1996 | New director appointed (2 pages) |
8 May 1996 | New director appointed (2 pages) |
8 May 1996 | New director appointed (2 pages) |
8 May 1996 | Director resigned (1 page) |
8 May 1996 | New director appointed (2 pages) |
8 May 1996 | New director appointed (2 pages) |
8 May 1996 | New director appointed (2 pages) |
8 May 1996 | New director appointed (2 pages) |
8 May 1996 | New director appointed (2 pages) |
18 April 1996 | Memorandum and Articles of Association (6 pages) |
18 April 1996 | Resolutions
|
18 April 1996 | Memorandum and Articles of Association (6 pages) |
18 April 1996 | Resolutions
|
2 February 1996 | Full accounts made up to 31 March 1995 (12 pages) |
2 February 1996 | Full accounts made up to 31 March 1995 (12 pages) |
28 June 1995 | Annual return made up to 19/05/95
|
28 June 1995 | Annual return made up to 19/05/95
|
30 April 1995 | Accounting reference date shortened from 31/05 to 31/03 (1 page) |
30 April 1995 | Accounting reference date shortened from 31/05 to 31/03 (1 page) |
11 April 1995 | Full accounts made up to 31 May 1994 (6 pages) |
11 April 1995 | Full accounts made up to 31 May 1994 (6 pages) |
2 September 1994 | Company name changed\certificate issued on 02/09/94 (3 pages) |
2 September 1994 | Company name changed\certificate issued on 02/09/94 (3 pages) |
21 January 1994 | Director resigned (2 pages) |
21 January 1994 | Director resigned (2 pages) |
19 May 1992 | Incorporation (23 pages) |
19 May 1992 | Incorporation (23 pages) |