Company NameMetro Centre Ltd
Company StatusActive
Company Number02716101
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 May 1992(31 years, 10 months ago)
Previous NameGreenwich Lesbian And Gay Centre Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMs Alison White
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2018(25 years, 8 months after company formation)
Appointment Duration6 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressFirst Floor, Equitable House 7, General Gordon Squ
London
SE18 6FH
Director NameMrs Dawn Brown
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2018(25 years, 8 months after company formation)
Appointment Duration6 years, 2 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Equitable House 7, General Gordon Squ
London
SE18 6FH
Director NameMr Simon Nigel Hall
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2019(26 years, 10 months after company formation)
Appointment Duration5 years
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFirst Floor, Equitable House 7, General Gordon Squ
London
SE18 6FH
Director NameMr Raymond Colin Seabrook
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2019(26 years, 11 months after company formation)
Appointment Duration4 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressFirst Floor, Equitable House 7, General Gordon Squ
London
SE18 6FH
Director NameMr John Trevor Ley
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2019(26 years, 11 months after company formation)
Appointment Duration4 years, 11 months
RoleUnemployed
Country of ResidenceEngland
Correspondence AddressFirst Floor, Equitable House 7, General Gordon Squ
London
SE18 6FH
Director NameMiss Barbara Pamela Gray
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2020(28 years, 6 months after company formation)
Appointment Duration3 years, 4 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressFirst Floor, Equitable House 7, General Gordon Squ
London
SE18 6FH
Director NameMiss Joanna Webley-Brown
Date of BirthMay 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2023(31 years after company formation)
Appointment Duration10 months, 2 weeks
RoleDiversity, Equity, And Inclusion Consultant
Country of ResidenceEngland
Correspondence AddressFirst Floor, Equitable House 7, General Gordon Squ
London
SE18 6FH
Director NameMs Debbie Solomon
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2023(31 years after company formation)
Appointment Duration10 months, 2 weeks
RoleDeputy Executive Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Equitable House 7, General Gordon Squ
London
SE18 6FH
Director NameMs Louise Alger
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1992(same day as company formation)
RolePrinter
Correspondence Address25 Fen Grove
Sidcup
Kent
DA15 8QG
Secretary NameMr Keith James Trotman
NationalityBritish
StatusResigned
Appointed19 May 1992(same day as company formation)
RoleCompany Director
Correspondence Address71 Aragon Tower
London
SE8 3AJ
Secretary NameRichard Mark Sumner
NationalityBritish
StatusResigned
Appointed25 November 1993(1 year, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 09 September 1994)
RoleStudent
Correspondence Address30 Felton House
Ryon Close Kidbrooke
London
SE3 9YN
Secretary NameJulian Vincent Hows
NationalityBritish
StatusResigned
Appointed08 December 1994(2 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 July 1996)
RoleCompany Director
Correspondence Address64 Shakespeare Road
London
SE24 0JZ
Director NameKatherine Anne Sarah Baker
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1995(3 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 February 1998)
RoleProject Manager
Correspondence Address136 Church Walk
London
N16 8QQ
Director NameNicola Alderson
Date of BirthMay 1972 (Born 51 years ago)
NationalityEnglish
StatusResigned
Appointed12 December 1995(3 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 February 1997)
RoleAdministrator
Correspondence AddressBasement Flat
104 Erlanger Road
London
SE14 5TH
Director NameAnthony Richard Clarke
Date of BirthJuly 1955 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed12 December 1995(3 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 February 1998)
RoleFundraiser
Correspondence Address22 St Johns Vale
St Johns
Deptford
SE8 4EN
Director NameFrances Bird
Date of BirthMarch 1967 (Born 57 years ago)
NationalityNew Zealander
StatusResigned
Appointed27 February 1997(4 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 17 April 2000)
RoleProject Manager
Correspondence Address46 Veda Road
Ladywell
London
SE13 7JF
Director NameJulian Roy Beardmore
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1997(4 years, 9 months after company formation)
Appointment Duration12 months (resigned 26 February 1998)
RoleCharity Fundraiser
Correspondence Address72 Gransden House
Bowditch
London
SE8 3QL
Director NameNic Alderson
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1997(4 years, 9 months after company formation)
Appointment Duration12 months (resigned 26 February 1998)
RoleAdministrator
Correspondence Address30a Henslowe Road
East Dulwich
London
SE22 0AP
Secretary NamePatricia Ann Gonsalves
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1997(4 years, 9 months after company formation)
Appointment Duration12 months (resigned 26 February 1998)
RoleCompany Director
Correspondence Address73 Priolo Road
Charlton
London
SE7 7PX
Secretary NamePatricia Ann Gonsalves
NationalityBritish
StatusResigned
Appointed27 February 1997(4 years, 9 months after company formation)
Appointment Duration12 months (resigned 26 February 1998)
RoleCompany Director
Correspondence Address73 Priolo Road
Charlton
London
SE7 7PX
Director NameClive Thomas Boyd
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1998(5 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 June 2000)
RoleCompany Director
Correspondence Address131b Wembley Park Drive
Wembley
Middlesex
HA9 8HQ
Secretary NameMr Jim Glennon
NationalityBritish
StatusResigned
Appointed26 February 1998(5 years, 9 months after company formation)
Appointment Duration1 year (resigned 15 March 1999)
RoleWelfare Manager
Country of ResidenceUnited Kingdom
Correspondence Address356 Coldharbour Lane
Brixton
London
SW9 8PL
Director NameAndrew John Broadley
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1998(6 years after company formation)
Appointment Duration1 year, 5 months (resigned 04 November 1999)
RoleFreelance Arts Consultant
Correspondence Address26 Combedale Road
London
SE10 0LG
Secretary NameClive Boyd
NationalityBritish
StatusResigned
Appointed15 March 1999(6 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 04 November 1999)
RoleResidential Manager
Correspondence Address3 Whitecastle Mansions
Wakemans Hill Avenue
London
NW9 0UX
Director NameKaren Michelle Angus
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1999(7 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 19 February 2003)
RoleCareworker
Correspondence Address8a Norfolk Place
Paddington
London
W2 1QL
Director NameVictor Abah
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1999(7 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 September 2001)
RoleStudent
Correspondence Address50 Mellison Road
Tooting
London
SW17 9AY
Director NameAndrew Beckingham
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2001(8 years, 8 months after company formation)
Appointment Duration1 year (resigned 21 January 2002)
RolePublic Health Specialist
Country of ResidenceUnited Kingdom
Correspondence Address21 Bishops Drive
Lewes
East Sussex
BN7 1HA
Director NameMr Simon Brammer
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2002(9 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 July 2004)
RoleNHS Manager
Country of ResidenceUnited Kingdom
Correspondence Address90a The Woodlands
London
SE13 6TX
Secretary NameKaren Michelle Angus
NationalityBritish
StatusResigned
Appointed21 January 2002(9 years, 8 months after company formation)
Appointment Duration1 year (resigned 19 February 2003)
RoleCare Worker
Correspondence Address8a Norfolk Place
Paddington
London
W2 1QL
Secretary NameGary Punt
NationalityBritish
StatusResigned
Appointed04 December 2002(10 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 January 2005)
RoleRetail
Correspondence Address148 Park Road
London
W4 3HP
Secretary NameGary Punt
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2006(13 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 September 2007)
RoleManager
Correspondence Address148 Park Road
London
W4 3HP
Secretary NameGavin Nicholas Hose
NationalityBritish
StatusResigned
Appointed07 September 2007(15 years, 3 months after company formation)
Appointment Duration4 months (resigned 08 January 2008)
RoleConcept Developer
Correspondence Address26 Webb Road
London
SE3 7PL
Director NameMiss Margaret Jean Allen
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2010(17 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 May 2011)
RoleFundraiser
Country of ResidenceUnited Kingdom
Correspondence AddressNorman House
110 - 114 Norman Road
London
SE10 9QJ
Director NameMr David John Burgess
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2011(19 years after company formation)
Appointment Duration11 years, 11 months (resigned 17 May 2023)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressFirst Floor, Equitable House 7, General Gordon Squ
London
SE18 6FH
Director NameDr Kristen Cardinal
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2013(20 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 July 2013)
RoleMedical Director
Country of ResidenceEngland
Correspondence AddressN105 Westminster Business Square
1-45 Durham Street
London
SE11 5JH
Director NameGwen Bryan
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2016(23 years, 11 months after company formation)
Appointment Duration7 years (resigned 17 May 2023)
RoleTrustee
Country of ResidenceEngland
Correspondence AddressFirst Floor, Equitable House 7, General Gordon Squ
London
SE18 6FH
Director NameMr Barry Blakelock
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2022(29 years, 11 months after company formation)
Appointment Duration1 year (resigned 17 May 2023)
RoleHeadteacher
Country of ResidenceEngland
Correspondence AddressFirst Floor, Equitable House 7, General Gordon Squ
London
SE18 6FH

Contact

Websitemetrocentreonline.org
Telephone020 83055000
Telephone regionLondon

Location

Registered AddressFirst Floor, Equitable House
7, General Gordon Square
London
SE18 6FH
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Riverside
Built Up AreaGreater London

Financials

Year2014
Turnover£2,519,496
Net Worth£473,291
Cash£526,392
Current Liabilities£448,075

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 June 2023 (9 months, 3 weeks ago)
Next Return Due21 June 2024 (2 months, 3 weeks from now)

Charges

28 February 2022Delivered on: 2 March 2022
Persons entitled: The Charity Bank Limited

Classification: A registered charge
Outstanding
28 February 2022Delivered 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

Filing History

27 June 2023Confirmation statement made on 7 June 2023 with no updates (3 pages)
25 May 2023Appointment of Miss Joanna Webley-Brown as a director on 17 May 2023 (2 pages)
24 May 2023Termination of appointment of Gwen Bryan as a director on 17 May 2023 (1 page)
24 May 2023Termination of appointment of Barry Blakelock as a director on 17 May 2023 (1 page)
24 May 2023Termination of appointment of David John Burgess as a director on 17 May 2023 (1 page)
24 May 2023Termination of appointment of Simon Nigel Hall as a director on 17 May 2023 (1 page)
24 May 2023Termination of appointment of Raymond Colin Seabrook as a director on 17 May 2023 (1 page)
23 May 2023Appointment of Ms Debbie Solomon as a director on 17 May 2023 (2 pages)
24 March 2023Termination of appointment of Barbara Pamela Gray as a director on 22 March 2023 (1 page)
9 January 2023Total exemption full accounts made up to 31 March 2022 (21 pages)
4 August 2022Termination of appointment of Alison White as a director on 27 July 2022 (1 page)
7 June 2022Confirmation statement made on 7 June 2022 with no updates (3 pages)
3 May 2022Appointment of Mr Barry Blakelock as a director on 27 April 2022 (2 pages)
2 March 2022Registration of charge 027161010002, created on 28 February 2022 (15 pages)
28 February 2022Registration of charge 027161010001, created on 28 February 2022 (20 pages)
17 January 2022Total exemption full accounts made up to 31 March 2021 (28 pages)
29 June 2021Confirmation statement made on 9 June 2021 with no updates (3 pages)
22 February 2021Total exemption full accounts made up to 31 March 2020 (25 pages)
25 November 2020Appointment of Miss Barbara Pamela Gray as a director on 25 November 2020 (2 pages)
25 November 2020Termination of appointment of Shaun Waller as a director on 25 November 2020 (1 page)
24 September 2020Termination of appointment of Jonathan Peter Mcclelland as a director on 24 September 2020 (1 page)
25 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
31 December 2019Full accounts made up to 31 March 2019 (19 pages)
23 September 2019Director's details changed for Mr David John Burgess on 23 September 2019 (2 pages)
15 July 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
30 April 2019Termination of appointment of Adam Mark Reeves as a director on 24 April 2019 (1 page)
30 April 2019Termination of appointment of Caroline Pillay as a director on 24 April 2019 (1 page)
30 April 2019Appointment of Mr Raymond Colin Seabrook as a director on 24 April 2019 (2 pages)
30 April 2019Termination of appointment of Richard Walton as a director on 24 April 2019 (1 page)
30 April 2019Appointment of Mr John Trevor Ley as a director on 24 April 2019 (2 pages)
10 April 2019Appointment of Mr Simon Nigel Hall as a director on 28 March 2019 (2 pages)
28 December 2018Full accounts made up to 31 March 2018 (22 pages)
22 November 2018Appointment of Mr Jonathan Peter Mcclelland as a director on 15 November 2018 (2 pages)
22 November 2018Director's details changed for Mr Richard Walton on 15 November 2018 (2 pages)
22 November 2018Director's details changed for Mr David John Burgess on 15 November 2018 (2 pages)
18 July 2018Register 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 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
24 January 2018Termination of appointment of Dan Mcdonald as a director on 24 January 2018 (1 page)
24 January 2018Registered 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 2018Appointment of Ms Dawn Brown as a director on 11 January 2018 (2 pages)
24 January 2018Appointment of Ms Alison White as a director on 11 January 2018 (2 pages)
5 January 2018Full accounts made up to 31 March 2017 (22 pages)
24 November 2017Notification of a person with significant control statement (2 pages)
24 November 2017Notification of a person with significant control statement (2 pages)
17 July 2017Confirmation statement made on 9 June 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 9 June 2017 with no updates (3 pages)
17 July 2017Termination of appointment of Ena Margaret Fry as a director on 4 May 2017 (1 page)
17 July 2017Termination of appointment of Ena Margaret Fry as a director on 4 May 2017 (1 page)
19 December 2016Total exemption full accounts made up to 31 March 2016 (20 pages)
19 December 2016Total exemption full accounts made up to 31 March 2016 (20 pages)
8 August 2016Annual return made up to 9 June 2016 no member list (6 pages)
8 August 2016Appointment of Caroline Pillay as a director on 1 May 2016 (2 pages)
8 August 2016Appointment of Gwen Bryan as a director on 1 May 2016 (2 pages)
8 August 2016Appointment of Gwen Bryan as a director on 1 May 2016 (2 pages)
8 August 2016Annual return made up to 9 June 2016 no member list (6 pages)
8 August 2016Appointment of Caroline Pillay as a director on 1 May 2016 (2 pages)
5 August 2016Appointment of Adam Reeves as a director on 10 January 2016 (2 pages)
5 August 2016Appointment of Ena Margaret Fry as a director on 1 May 2016 (2 pages)
5 August 2016Termination of appointment of Tim Franks as a director on 10 December 2015 (1 page)
5 August 2016Termination of appointment of Tim Franks as a director on 10 December 2015 (1 page)
5 August 2016Appointment of Adam Reeves as a director on 10 January 2016 (2 pages)
5 August 2016Appointment of Ena Margaret Fry as a director on 1 May 2016 (2 pages)
20 January 2016Total exemption full accounts made up to 31 March 2015 (22 pages)
20 January 2016Total exemption full accounts made up to 31 March 2015 (22 pages)
8 July 2015Annual return made up to 9 June 2015 no member list (6 pages)
8 July 2015Termination of appointment of Bryony Long as a director on 23 April 2015 (1 page)
8 July 2015Termination of appointment of Bryony Long as a director on 23 April 2015 (1 page)
8 July 2015Annual return made up to 9 June 2015 no member list (6 pages)
8 July 2015Appointment of Mr Shaun Waller as a director on 23 April 2015 (2 pages)
8 July 2015Termination of appointment of Bryony Long as a director on 23 April 2015 (1 page)
8 July 2015Annual return made up to 9 June 2015 no member list (6 pages)
8 July 2015Termination of appointment of Bryony Long as a director on 23 April 2015 (1 page)
8 July 2015Appointment of Mr Shaun Waller as a director on 23 April 2015 (2 pages)
8 January 2015Total exemption full accounts made up to 31 March 2014 (22 pages)
8 January 2015Total exemption full accounts made up to 31 March 2014 (22 pages)
4 July 2014Termination of appointment of Shannon West as a director (1 page)
4 July 2014Termination of appointment of Shannon West as a director (1 page)
26 June 2014Annual return made up to 9 June 2014 no member list (7 pages)
26 June 2014Annual return made up to 9 June 2014 no member list (7 pages)
26 June 2014Register(s) moved to registered inspection location (1 page)
26 June 2014Annual return made up to 9 June 2014 no member list (7 pages)
26 June 2014Register(s) moved to registered inspection location (1 page)
25 June 2014Register inspection address has been changed (1 page)
25 June 2014Register inspection address has been changed (1 page)
23 June 2014Appointment of Mr Dan Mcdonald as a director (2 pages)
23 June 2014Appointment of Mr Dan Mcdonald as a director (2 pages)
23 June 2014Appointment of Ms Bryony Long as a director (2 pages)
23 June 2014Appointment of Ms Bryony Long as a director (2 pages)
9 June 2014Appointment of Mr Tim Franks as a director (2 pages)
9 June 2014Appointment of Mr Richard Walton as a director (2 pages)
9 June 2014Appointment of Mr Richard Walton as a director (2 pages)
9 June 2014Appointment of Mr Tim Franks as a director (2 pages)
6 June 2014Termination of appointment of Kim Miller as a director (1 page)
6 June 2014Termination of appointment of Dale Cooper as a director (1 page)
6 June 2014Termination of appointment of Alice Doyle as a director (1 page)
6 June 2014Termination of appointment of Dale Cooper as a director (1 page)
6 June 2014Termination of appointment of Kim Miller as a director (1 page)
6 June 2014Termination of appointment of Alice Doyle as a director (1 page)
23 December 2013Total exemption full accounts made up to 31 March 2013 (22 pages)
23 December 2013Total exemption full accounts made up to 31 March 2013 (22 pages)
6 August 2013Termination of appointment of Kristen Cardinal as a director (1 page)
6 August 2013Termination of appointment of Kristen Cardinal as a director (1 page)
4 July 2013Annual return made up to 9 June 2013 no member list (7 pages)
4 July 2013Annual return made up to 9 June 2013 no member list (7 pages)
4 July 2013Annual return made up to 9 June 2013 no member list (7 pages)
22 May 2013Termination of appointment of Richard French-Lowe as a director (1 page)
22 May 2013Termination of appointment of Richard French-Lowe as a director (1 page)
21 May 2013Termination of appointment of Richard French-Lowe as a director (1 page)
21 May 2013Termination of appointment of Richard French-Lowe as a director (1 page)
14 May 2013Registered office address changed from Norman House 110 - 114 Norman Road London SE10 9QJ on 14 May 2013 (1 page)
14 May 2013Appointment of Ms Alice Doyle as a director (2 pages)
14 May 2013Registered office address changed from Norman House 110 - 114 Norman Road London SE10 9QJ on 14 May 2013 (1 page)
14 May 2013Appointment of Ms Alice Doyle as a director (2 pages)
14 May 2013Appointment of Mr Richard John French-Lowe as a director (2 pages)
14 May 2013Appointment of Dr. Kristen Cardinal as a director (2 pages)
14 May 2013Appointment of Mr Richard John French-Lowe as a director (2 pages)
14 May 2013Termination of appointment of Murat Soncul as a director (1 page)
14 May 2013Termination of appointment of Murat Soncul as a director (1 page)
14 May 2013Termination of appointment of Julian Williams as a director (1 page)
14 May 2013Termination of appointment of Julian Williams as a director (1 page)
14 May 2013Appointment of Dr. Kristen Cardinal as a director (2 pages)
11 December 2012Full accounts made up to 31 March 2012 (20 pages)
11 December 2012Full accounts made up to 31 March 2012 (20 pages)
3 July 2012Appointment of Mr Shannon West as a director (2 pages)
3 July 2012Annual return made up to 9 June 2012 no member list (7 pages)
3 July 2012Annual return made up to 9 June 2012 no member list (7 pages)
3 July 2012Appointment of Mr Shannon West as a director (2 pages)
3 July 2012Annual return made up to 9 June 2012 no member list (7 pages)
8 December 2011Full accounts made up to 31 March 2011 (22 pages)
8 December 2011Full accounts made up to 31 March 2011 (22 pages)
15 June 2011Appointment of Mr David Burgess as a director (2 pages)
15 June 2011Annual return made up to 9 June 2011 no member list (5 pages)
15 June 2011Appointment of Mr David Burgess as a director (2 pages)
15 June 2011Annual return made up to 9 June 2011 no member list (5 pages)
15 June 2011Annual return made up to 9 June 2011 no member list (5 pages)
14 June 2011Termination of appointment of Margaret Allen as a director (1 page)
14 June 2011Termination of appointment of Christopher Whiteley as a director (1 page)
14 June 2011Termination of appointment of Margaret Allen as a director (1 page)
14 June 2011Termination of appointment of Simon Brammer as a director (1 page)
14 June 2011Termination of appointment of Simon Brammer as a director (1 page)
14 June 2011Termination of appointment of Mary Russell as a director (1 page)
14 June 2011Termination of appointment of Mary Russell as a director (1 page)
14 June 2011Termination of appointment of Christopher Whiteley as a director (1 page)
30 December 2010Full accounts made up to 31 March 2010 (22 pages)
30 December 2010Full accounts made up to 31 March 2010 (22 pages)
23 November 2010Appointment of Mr Julian Vaughan Williams as a director (2 pages)
23 November 2010Appointment of Mr Julian Vaughan Williams as a director (2 pages)
20 May 2010Annual return made up to 19 May 2010 no member list (5 pages)
20 May 2010Annual return made up to 19 May 2010 no member list (5 pages)
19 May 2010Director's details changed for Ms Kim Miller on 19 May 2010 (2 pages)
19 May 2010Director's details changed for Murat Soncul on 19 May 2010 (2 pages)
19 May 2010Director's details changed for Murat Soncul on 19 May 2010 (2 pages)
19 May 2010Appointment of Ms Mary Louise Russell as a director (2 pages)
19 May 2010Director's details changed for Mr Simon Brammer on 19 May 2010 (2 pages)
19 May 2010Director's details changed for Mr Simon Brammer on 19 May 2010 (2 pages)
19 May 2010Appointment of Ms Mary Louise Russell as a director (2 pages)
19 May 2010Director's details changed for Christopher Whiteley on 19 May 2010 (2 pages)
19 May 2010Director's details changed for Dale Peter Cooper on 19 May 2010 (2 pages)
19 May 2010Director's details changed for Christopher Whiteley on 19 May 2010 (2 pages)
19 May 2010Director's details changed for Ms Kim Miller on 19 May 2010 (2 pages)
19 May 2010Director's details changed for Dale Peter Cooper on 19 May 2010 (2 pages)
8 March 2010Appointment of Miss Margaret Jean Allen as a director (2 pages)
8 March 2010Appointment of Miss Margaret Jean Allen as a director (2 pages)
31 January 2010Full accounts made up to 31 March 2009 (21 pages)
31 January 2010Full accounts made up to 31 March 2009 (21 pages)
14 October 2009Termination of appointment of Andrew Smith as a director (1 page)
14 October 2009Termination of appointment of Andrew Smith as a director (1 page)
5 October 2009Appointment of Ms Kim Miller as a director (2 pages)
5 October 2009Appointment of Ms Kim Miller as a director (2 pages)
22 September 2009Director appointed mr simon brammer (1 page)
22 September 2009Director appointed mr simon brammer (1 page)
31 July 2009Annual return made up to 19/05/09 (3 pages)
31 July 2009Annual return made up to 19/05/09 (3 pages)
2 February 2009Full accounts made up to 31 March 2008 (20 pages)
2 February 2009Full accounts made up to 31 March 2008 (20 pages)
26 January 2009Appointment terminated director alastair harris-cartwright (1 page)
26 January 2009Appointment terminated director james field (1 page)
26 January 2009Appointment terminated director alastair harris-cartwright (1 page)
26 January 2009Appointment terminated director james field (1 page)
7 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 August 2008Memorandum and Articles of Association (17 pages)
7 August 2008Memorandum and Articles of Association (7 pages)
7 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 August 2008Memorandum and Articles of Association (17 pages)
7 August 2008Memorandum and Articles of Association (7 pages)
1 August 2008Annual return made up to 19/05/08 (3 pages)
1 August 2008Annual return made up to 19/05/08 (3 pages)
24 July 2008Appointment terminated director gary punt (1 page)
24 July 2008Appointment terminated director clifford pereira (1 page)
24 July 2008Appointment terminated director gary punt (1 page)
24 July 2008Appointment terminated director clifford pereira (1 page)
24 July 2008Appointment terminated director gavin hose (1 page)
24 July 2008Appointment terminated director gavin hose (1 page)
2 July 2008Director appointed james william field (2 pages)
2 July 2008Director appointed james william field (2 pages)
6 May 2008Appointment terminate, director adam lott logged form (1 page)
6 May 2008Appointment terminate, director adam lott logged form (1 page)
2 April 2008Director appointed christopher whiteley (2 pages)
2 April 2008Director appointed christopher whiteley (2 pages)
28 March 2008Appointment terminate, director adam lott logged form (1 page)
28 March 2008Appointment terminate, director adam lott logged form (1 page)
4 February 2008Secretary resigned (1 page)
4 February 2008Secretary resigned (1 page)
24 January 2008Full accounts made up to 31 March 2007 (20 pages)
24 January 2008Full accounts made up to 31 March 2007 (20 pages)
9 January 2008Registered office changed on 09/01/08 from: unit 401 49 greenwich high road london SE10 8JL (1 page)
9 January 2008Registered office changed on 09/01/08 from: unit 401 49 greenwich high road london SE10 8JL (1 page)
23 October 2007New director appointed (2 pages)
23 October 2007New director appointed (2 pages)
17 October 2007Director resigned (1 page)
17 October 2007Director resigned (1 page)
3 October 2007New director appointed (2 pages)
3 October 2007New director appointed (2 pages)
18 September 2007New secretary appointed;new director appointed (2 pages)
18 September 2007New director appointed (2 pages)
18 September 2007New director appointed (2 pages)
18 September 2007New director appointed (2 pages)
18 September 2007New director appointed (2 pages)
18 September 2007Director resigned (1 page)
18 September 2007New secretary appointed;new director appointed (2 pages)
18 September 2007New director appointed (2 pages)
18 September 2007Director resigned (1 page)
18 September 2007Secretary resigned (1 page)
18 September 2007Secretary resigned (1 page)
18 September 2007New director appointed (2 pages)
2 August 2007Director resigned (1 page)
2 August 2007Director resigned (1 page)
2 August 2007Director resigned (1 page)
2 August 2007Director resigned (1 page)
2 August 2007Director resigned (1 page)
2 August 2007Director resigned (1 page)
5 July 2007Director resigned (1 page)
5 July 2007Director resigned (1 page)
22 June 2007Annual return made up to 19/05/07 (5 pages)
22 June 2007New director appointed (2 pages)
22 June 2007Annual return made up to 19/05/07 (5 pages)
22 June 2007New director appointed (2 pages)
16 June 2007New director appointed (2 pages)
16 June 2007New director appointed (2 pages)
31 January 2007Full accounts made up to 31 March 2006 (19 pages)
31 January 2007Full accounts made up to 31 March 2006 (19 pages)
15 January 2007Director resigned (1 page)
15 January 2007Director resigned (1 page)
15 January 2007Director resigned (1 page)
15 January 2007Director resigned (1 page)
15 January 2007Director resigned (1 page)
15 January 2007Director resigned (1 page)
15 December 2006Director resigned (1 page)
15 December 2006Director resigned (1 page)
26 July 2006New secretary appointed (2 pages)
26 July 2006Annual return made up to 19/05/06
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
26 July 2006New secretary appointed (2 pages)
26 July 2006Annual return made up to 19/05/06
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
9 May 2006New director appointed (2 pages)
9 May 2006New director appointed (2 pages)
25 January 2006Full accounts made up to 31 March 2005 (18 pages)
25 January 2006Full accounts made up to 31 March 2005 (18 pages)
24 January 2006Auditor's resignation (1 page)
24 January 2006Auditor's resignation (1 page)
12 January 2006Director resigned (1 page)
12 January 2006Director resigned (1 page)
12 January 2006Director's particulars changed (1 page)
12 January 2006Director's particulars changed (1 page)
11 January 2006New director appointed (2 pages)
11 January 2006New director appointed (2 pages)
6 January 2006New director appointed (2 pages)
6 January 2006New director appointed (2 pages)
24 June 2005New director appointed (2 pages)
24 June 2005New director appointed (2 pages)
21 June 2005Annual return made up to 19/05/05
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
21 June 2005Director resigned (2 pages)
21 June 2005Director resigned (2 pages)
21 June 2005Annual return made up to 19/05/05
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
6 January 2005Full accounts made up to 31 March 2004 (18 pages)
6 January 2005Full accounts made up to 31 March 2004 (18 pages)
29 December 2004New director appointed (2 pages)
29 December 2004Director resigned (1 page)
29 December 2004New director appointed (2 pages)
29 December 2004Director resigned (1 page)
25 August 2004Director resigned (1 page)
25 August 2004Director resigned (1 page)
25 August 2004Director resigned (1 page)
25 August 2004Director resigned (1 page)
25 May 2004Annual return made up to 19/05/04 (7 pages)
25 May 2004Director's particulars changed (1 page)
25 May 2004Annual return made up to 19/05/04 (7 pages)
25 May 2004Director's particulars changed (1 page)
26 April 2004Director resigned (1 page)
26 April 2004Director resigned (1 page)
27 November 2003Full accounts made up to 31 March 2003 (18 pages)
27 November 2003Full accounts made up to 31 March 2003 (18 pages)
22 July 2003Director resigned (1 page)
22 July 2003Director resigned (1 page)
13 July 2003Secretary resigned;director resigned (1 page)
13 July 2003Annual return made up to 19/05/03
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
13 July 2003Annual return made up to 19/05/03
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
13 July 2003Secretary resigned;director resigned (1 page)
25 June 2003New director appointed (2 pages)
25 June 2003New secretary appointed (2 pages)
25 June 2003New secretary appointed (2 pages)
25 June 2003New director appointed (2 pages)
25 June 2003New director appointed (2 pages)
25 June 2003New director appointed (2 pages)
25 June 2003New secretary appointed (2 pages)
25 June 2003Annual return made up to 19/05/02
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
25 June 2003Annual return made up to 19/05/02
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
25 June 2003New director appointed (2 pages)
25 June 2003New director appointed (2 pages)
25 June 2003New secretary appointed (2 pages)
25 June 2003New director appointed (2 pages)
25 June 2003New director appointed (2 pages)
16 October 2002Full accounts made up to 31 March 2002 (18 pages)
16 October 2002Full accounts made up to 31 March 2002 (18 pages)
29 July 2002New director appointed (2 pages)
29 July 2002New director appointed (2 pages)
29 July 2002New director appointed (2 pages)
29 July 2002New director appointed (2 pages)
6 December 2001Full accounts made up to 31 March 2001 (15 pages)
6 December 2001Full accounts made up to 31 March 2001 (15 pages)
3 October 2001Annual return made up to 19/05/01
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
3 October 2001Annual return made up to 19/05/01
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
22 August 2001New director appointed (2 pages)
22 August 2001New director appointed (2 pages)
22 August 2001New director appointed (2 pages)
22 August 2001New director appointed (2 pages)
22 August 2001New director appointed (2 pages)
22 August 2001New director appointed (2 pages)
22 August 2001New director appointed (2 pages)
22 August 2001New director appointed (2 pages)
16 August 2001New director appointed (2 pages)
16 August 2001New director appointed (2 pages)
16 August 2001New director appointed (2 pages)
16 August 2001New director appointed (2 pages)
16 August 2001New director appointed (2 pages)
16 August 2001New director appointed (2 pages)
16 January 2001Full accounts made up to 31 March 2000 (15 pages)
16 January 2001Full accounts made up to 31 March 2000 (15 pages)
21 June 2000Annual return made up to 19/05/00
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
21 June 2000Annual return made up to 19/05/00
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
15 October 1999Full accounts made up to 31 March 1999 (14 pages)
15 October 1999Full accounts made up to 31 March 1999 (14 pages)
25 June 1999New director appointed (2 pages)
25 June 1999New director appointed (2 pages)
8 June 1999New director appointed (2 pages)
8 June 1999New director appointed (2 pages)
6 June 1999Annual return made up to 19/05/99
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
6 June 1999New director appointed (2 pages)
6 June 1999Director resigned (1 page)
6 June 1999New director appointed (2 pages)
6 June 1999New secretary appointed (2 pages)
6 June 1999New director appointed (2 pages)
6 June 1999New director appointed (2 pages)
6 June 1999Annual return made up to 19/05/99
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
6 June 1999New director appointed (2 pages)
6 June 1999New director appointed (2 pages)
6 June 1999New secretary appointed (2 pages)
6 June 1999Director resigned (1 page)
2 November 1998Full accounts made up to 31 March 1998 (14 pages)
2 November 1998Full accounts made up to 31 March 1998 (14 pages)
5 August 1998Memorandum and Articles of Association (21 pages)
5 August 1998Memorandum and Articles of Association (21 pages)
28 July 1998Director resigned (1 page)
28 July 1998Director resigned (1 page)
22 June 1998New director appointed (2 pages)
22 June 1998New director appointed (2 pages)
5 June 1998Annual return made up to 19/05/98
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
5 June 1998Annual return made up to 19/05/98
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
5 June 1998New director appointed (2 pages)
5 June 1998New director appointed (2 pages)
4 June 1998New director appointed (2 pages)
4 June 1998New secretary appointed (2 pages)
4 June 1998New director appointed (2 pages)
4 June 1998New director appointed (2 pages)
4 June 1998New director appointed (2 pages)
4 June 1998New director appointed (2 pages)
4 June 1998New director appointed (2 pages)
4 June 1998New secretary appointed (2 pages)
4 June 1998Secretary resigned (1 page)
4 June 1998Secretary resigned (1 page)
29 January 1998Full accounts made up to 31 March 1997 (13 pages)
29 January 1998Full accounts made up to 31 March 1997 (13 pages)
13 October 1997New secretary appointed;new director appointed (2 pages)
13 October 1997New secretary appointed;new director appointed (2 pages)
9 September 1997New director appointed (2 pages)
9 September 1997New director appointed (2 pages)
9 September 1997New director appointed (2 pages)
9 September 1997New director appointed (2 pages)
9 September 1997New director appointed (2 pages)
9 September 1997New director appointed (2 pages)
9 September 1997New director appointed (2 pages)
9 September 1997New director appointed (2 pages)
9 September 1997New director appointed (2 pages)
9 September 1997New director appointed (2 pages)
10 June 1997Director resigned (1 page)
10 June 1997Director resigned (1 page)
10 June 1997Secretary resigned;director resigned (1 page)
10 June 1997New director appointed (2 pages)
10 June 1997Annual return made up to 19/05/97
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 10/06/97
(6 pages)
10 June 1997Secretary resigned;director resigned (1 page)
10 June 1997New director appointed (2 pages)
10 June 1997New director appointed (2 pages)
10 June 1997Director resigned (1 page)
10 June 1997Director resigned (1 page)
10 June 1997Director resigned (1 page)
10 June 1997New director appointed (2 pages)
10 June 1997Annual return made up to 19/05/97
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 10/06/97
(6 pages)
10 June 1997Director resigned (1 page)
6 March 1997Full accounts made up to 31 March 1996 (12 pages)
6 March 1997Full accounts made up to 31 March 1996 (12 pages)
10 September 1996Secretary resigned (1 page)
10 September 1996Secretary resigned (1 page)
10 September 1996New secretary appointed;new director appointed (2 pages)
10 September 1996New secretary appointed;new director appointed (2 pages)
3 August 1996Director resigned (1 page)
3 August 1996Director resigned (1 page)
26 May 1996New director appointed (1 page)
26 May 1996New director appointed (1 page)
8 May 1996Director resigned (1 page)
8 May 1996New director appointed (2 pages)
8 May 1996New director appointed (2 pages)
8 May 1996Director resigned (1 page)
8 May 1996New director appointed (2 pages)
8 May 1996Director resigned (1 page)
8 May 1996Director resigned (1 page)
8 May 1996Director resigned (1 page)
8 May 1996New director appointed (2 pages)
8 May 1996New director appointed (2 pages)
8 May 1996Director resigned (1 page)
8 May 1996Director resigned (1 page)
8 May 1996New director appointed (2 pages)
8 May 1996New director appointed (2 pages)
8 May 1996New director appointed (2 pages)
8 May 1996New director appointed (2 pages)
8 May 1996New director appointed (2 pages)
8 May 1996New director appointed (2 pages)
8 May 1996Director resigned (1 page)
8 May 1996New director appointed (2 pages)
8 May 1996New director appointed (2 pages)
8 May 1996New director appointed (2 pages)
8 May 1996New director appointed (2 pages)
8 May 1996New director appointed (2 pages)
18 April 1996Memorandum and Articles of Association (6 pages)
18 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 April 1996Memorandum and Articles of Association (6 pages)
18 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 February 1996Full accounts made up to 31 March 1995 (12 pages)
2 February 1996Full accounts made up to 31 March 1995 (12 pages)
28 June 1995Annual return made up to 19/05/95
  • 363(288) ‐ Director resigned
(6 pages)
28 June 1995Annual return made up to 19/05/95
  • 363(288) ‐ Director resigned
(6 pages)
30 April 1995Accounting reference date shortened from 31/05 to 31/03 (1 page)
30 April 1995Accounting reference date shortened from 31/05 to 31/03 (1 page)
11 April 1995Full accounts made up to 31 May 1994 (6 pages)
11 April 1995Full accounts made up to 31 May 1994 (6 pages)
2 September 1994Company name changed\certificate issued on 02/09/94 (3 pages)
2 September 1994Company name changed\certificate issued on 02/09/94 (3 pages)
21 January 1994Director resigned (2 pages)
21 January 1994Director resigned (2 pages)
19 May 1992Incorporation (23 pages)
19 May 1992Incorporation (23 pages)